KEW TECHNOLOGY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Statement of affairs

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Registered office address changed from C/O Sustainable Energy Centre Limited Portway Road Wednesbury West Midlands WS10 7DZ England to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2025-03-03

View Document

03/03/253 March 2025 Appointment of a voluntary liquidator

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-03-31

View Document

02/02/242 February 2024 Satisfaction of charge 099991100004 in full

View Document

02/02/242 February 2024 Satisfaction of charge 099991100006 in full

View Document

02/02/242 February 2024 Satisfaction of charge 099991100007 in full

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

30/12/2330 December 2023 Registration of charge 099991100008, created on 2023-12-22

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

29/11/2329 November 2023 Director's details changed for Mr Hans Mansson on 2023-11-21

View Document

29/11/2329 November 2023 Registered office address changed from Crossway 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN England to C/O Sustainable Energy Centre Limited Portway Road Wednesbury West Midlands WS10 7DZ on 2023-11-29

View Document

29/11/2329 November 2023 Secretary's details changed for Mr Kevin Francis Chown on 2023-11-21

View Document

29/11/2329 November 2023 Director's details changed for Mr Kamaldeep Singh Kalsi on 2023-11-21

View Document

29/11/2329 November 2023 Director's details changed for Mr Kevin Francis Chown on 2023-11-21

View Document

26/04/2326 April 2023 Registration of charge 099991100007, created on 2023-04-20

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

18/01/2318 January 2023 Change of details for Mr Kamaldeep Singh Kalsi as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr Kamaldeep Singh Kalsi on 2023-01-17

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

13/12/2213 December 2022 Registration of charge 099991100006, created on 2022-12-06

View Document

29/11/2229 November 2022 Registered office address changed from 38-39 Albert Road Tamworth B79 7JS England to Crossway 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Hans Mansson on 2022-11-29

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

20/09/2220 September 2022 Registration of charge 099991100005, created on 2022-09-13

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Termination of appointment of Marc Stone as a secretary on 2022-01-07

View Document

13/01/2213 January 2022 Appointment of Mr Kevin Francis Chown as a secretary on 2022-01-07

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099991100001

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099991100003

View Document

06/12/196 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099991100002

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

04/11/194 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/11/194 November 2019 SUB-DIVISION 18/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

04/11/194 November 2019 18/10/19 STATEMENT OF CAPITAL GBP 10000.00

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH KALSI / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH KALSI / 31/05/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH KALSI / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH KALSI / 04/01/2018

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099991100002

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099991100001

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099991100003

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR HANS MANSSON

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR KAMALDEEP SINGH KALSI / 25/10/2017

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS MANSSON

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR KAMALDEEP SINGH KALSI / 04/05/2016

View Document

17/03/1617 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR KEVIN FRANCIS CHOWN

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR KAMALDEEP SINGH KALSI / 24/02/2016

View Document

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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