RK TECHNOLOGIES (UK) LIMITED
Company Documents
Date | Description |
---|---|
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
28/06/2128 June 2021 | Application to strike the company off the register |
24/08/2024 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KINDELL / 16/01/2020 |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD KINDELL / 16/01/2020 |
16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 8 ALBERT STREET ALBERT STREET CAMBRIDGE CB4 3BE ENGLAND |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/03/1924 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
14/11/1614 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 14 GILMOUR ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 8DX |
07/04/167 April 2016 | APPOINTMENT TERMINATED, SECRETARY PETER BROMILEY |
07/04/167 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 8 ALBERT STREET CAMBRIDGE CAMBRIDGESHIRE CB4 3BE |
04/04/144 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
11/03/1111 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KINDELL / 11/03/2011 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KINDELL / 12/07/2006 |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: MEADOW BANK ASHBY ROAD MEASHAM DE12 7JR |
24/11/0624 November 2006 | SECRETARY'S PARTICULARS CHANGED |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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