KIOXIA TECHNOLOGY UK LTD

25b-C Western Avenue, Milton Park 25b-C Western Avenue, Milton Park, Abingdon, OX14 4SH, Oxfordshire
StatusACTIVE
Company No.07806324
CategoryPrivate Limited Company
Incorporated12 Oct 2011
Age12 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

KIOXIA TECHNOLOGY UK LTD is an active private limited company with number 07806324. It was incorporated 12 years, 7 months, 4 days ago, on 12 October 2011. The company address is 25b-C Western Avenue, Milton Park 25b-C Western Avenue, Milton Park, Abingdon, OX14 4SH, Oxfordshire.



Company Fillings

Accounts with accounts type full

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-19

Officer name: Mr Asayuki Nannichi

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hidemichi Kiuchi

Termination date: 2023-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenji Tsuchiya

Appointment date: 2020-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akira Menju

Appointment date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: Masashi Yokotsuka

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: Toshiaki Fujikawa

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yukihiko Matsuda

Appointment date: 2020-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Mr Hidemichi Kiuchi

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 17 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toshiaki Fujikawa

Appointment date: 2018-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naohisa Sano

Termination date: 2018-11-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-01

Psc name: Toshiba Corporation

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Ralph Schmitt

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Naohisa Sano

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Masashi Yokotsuka

Appointment date: 2016-04-01

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2016

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Legacy

Date: 21 Dec 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / arthur james viggo tout

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ocz technology, LIMITED\certificate issued on 27/02/14

Documents

View document PDF

Change account reference date company

Date: 19 Feb 2014

Category: Accounts

Type: AA01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Jr

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Old address: 25 Milton Park Abingdon Oxon OX14 4SH United Kingdom

Change date: 2013-10-24

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Jr

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Resolution

Date: 10 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Dec 2012

Action Date: 06 Nov 2012

Category: Capital

Type: SH02

Date: 2012-11-06

Documents

View document PDF

Resolution

Date: 21 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Schmitt

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Petersen

Documents

View document PDF

Change account reference date company current extended

Date: 03 Oct 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 12 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERYL 3 KINGS LIMITED

STAN KELLY SUITE,LONDON,N9 0AH

Number:11030395
Status:ACTIVE
Category:Private Limited Company

GRANDFIELD INVESTMENTS LIMITED

115 CRAVEN PARK ROAD,,N15 6BL

Number:03172908
Status:ACTIVE
Category:Private Limited Company

LEPRECHAUNS OUT OF SCHOOL CLUB LIMITED

26 ROSE GARDENS,CHESTERFIELD,S44 5DU

Number:04559527
Status:ACTIVE
Category:Private Limited Company

OASIS STAY LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11129574
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLUMB CHUMS LTD

12 OFFICERS QUARTERS,PLYMOUTH,PL6 5BX

Number:11562724
Status:ACTIVE
Category:Private Limited Company

THE CLEANING COVE LIMITED

138 QUAY ROAD,BRIDLINGTON,YO16 4JB

Number:10828757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source