VKY INTELLIGENT AUTOMATION LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-13 with no updates |
13/03/2513 March 2025 | Registered office address changed from 3 C/O Robertson Craig Llp 3 Clairmont Gardens Glasgow G3 7LW Scotland to Atlantic House 1a Cadogan Street Glasgow G2 6QE on 2025-03-13 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-01 with updates |
25/11/2425 November 2024 | Termination of appointment of Alex Croucher as a director on 2024-09-06 |
18/11/2418 November 2024 | Registered office address changed from Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 3 C/O Robertson Craig Llp 3 Clairmont Gardens Glasgow G3 7LW on 2024-11-18 |
12/11/2412 November 2024 | Resolutions |
30/09/2430 September 2024 | Change of share class name or designation |
25/09/2425 September 2024 | Memorandum and Articles of Association |
11/06/2411 June 2024 | Total exemption full accounts made up to 2024-02-29 |
30/04/2430 April 2024 | Resolutions |
30/04/2430 April 2024 | Memorandum and Articles of Association |
30/04/2430 April 2024 | Resolutions |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/01/2422 January 2024 | Change of share class name or designation |
22/01/2422 January 2024 | Change of share class name or designation |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-01 with updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-02-28 |
22/02/2322 February 2023 | Termination of appointment of Margaret Mary Totten as a director on 2023-02-08 |
22/02/2322 February 2023 | Termination of appointment of Katherine Lesley-Anne Murphy as a director on 2023-02-08 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
13/09/2213 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-02-28 |
02/03/222 March 2022 | Appointment of Mr Roderick Angus Erskine Stuart as a director on 2022-02-25 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-01 with updates |
02/08/212 August 2021 | Appointment of Mrs Margaret Mary Totten as a director on 2021-06-06 |
02/08/212 August 2021 | Appointment of Mrs Katherine Lesley-Anne Murphy as a director on 2021-06-06 |
30/07/2130 July 2021 | Resolutions |
30/07/2130 July 2021 | Resolutions |
28/07/2128 July 2021 | Notification of Keith Logie Inch as a person with significant control on 2021-06-06 |
28/07/2128 July 2021 | Notification of Roderick Angus Erskine Stuart as a person with significant control on 2021-06-06 |
28/07/2128 July 2021 | Cessation of Alex Croucher as a person with significant control on 2021-06-06 |
27/07/2127 July 2021 | Change of share class name or designation |
23/07/2123 July 2021 | Memorandum and Articles of Association |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
23/07/2123 July 2021 | Resolutions |
06/04/216 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
20/08/2020 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
01/04/191 April 2019 | COMPANY NAME CHANGED GREEN DOT ROBOTIQUE LIMITED CERTIFICATE ISSUED ON 01/04/19 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEX CROUCHER / 01/11/2018 |
16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/08/1817 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND |
25/06/1825 June 2018 | Registered office address changed from , Citypoint 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland to Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2018-06-25 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
02/02/182 February 2018 | CESSATION OF ALEX TILLIRIDES AS A PSC |
02/02/182 February 2018 | CESSATION OF MOHOMAD SHAFI SACOOR AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/12/162 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company