TK DRONEWORKS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

29/01/2529 January 2025 Application to strike the company off the register

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

05/01/245 January 2024 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 168 Bath Street Glasgow G2 4TP on 2024-01-05

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/03/2112 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/08/1827 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID KEEN / 22/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID KEEN / 22/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1613 October 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