KINGSBRIDGE TECHNOLOGY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

27/03/2527 March 2025 Amended accounts for a small company made up to 2023-12-31

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/07/2416 July 2024 Amended accounts made up to 2022-12-31

View Document

01/07/241 July 2024 Certificate of change of name

View Document

28/06/2428 June 2024 Termination of appointment of Thomas Cooksey as a director on 2024-06-16

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Registration of charge 108027420003, created on 2023-10-31

View Document

28/09/2328 September 2023 Audited abridged accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Termination of appointment of Geoffrey Mckernan as a director on 2023-08-21

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

03/03/233 March 2023 Appointment of Mr Thomas Cooksey as a director on 2023-02-21

View Document

22/02/2322 February 2023 Appointment of Mr Paul Comley as a director on 2023-02-21

View Document

22/02/2322 February 2023 Appointment of Ms Jacqueline Dawn Boast as a director on 2023-02-21

View Document

02/02/232 February 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Audited abridged accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Appointment of Mr Paul Raymond Havenhand as a director on 2022-02-01

View Document

14/02/2214 February 2022 Termination of appointment of James Douglas Robert Twining as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Audited abridged accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 AUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108027420001

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 ADOPT ARTICLES 21/12/2018

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR ANDREW GUY MELVILLE STEVENS

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM NUMBER ONE VICARAGE LANE STRATFORD LONDON E15 4HF UNITED KINGDOM

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR DORIAN JOHN ZANKER

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR JAMES DOUGLAS ROBERT TWINING

View Document

28/12/1828 December 2018 CURREXT FROM 31/12/2018 TO 31/01/2019

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINGHY LIMITED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINGHY LIMITED

View Document

13/10/1713 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/10/2017

View Document

12/10/1712 October 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR BENJAMIN STEVLAND WILKS

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES ALEXANDER WOODCOCK / 04/10/2017

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 2A HARTINGTON ROAD LONDON E17 8AT UNITED KINGDOM

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ROBERT GRANVILLE HARTLEY

View Document

13/07/1713 July 2017 ADOPT ARTICLES 29/06/2017

View Document

05/06/175 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information