TECH KEY SOLUTIONS LTD
Status | ACTIVE |
Company No. | SC488052 |
Category | Private Limited Company |
Incorporated | 02 Oct 2014 |
Age | 9 years, 8 months |
Jurisdiction | Scotland |
SUMMARY
TECH KEY SOLUTIONS LTD is an active private limited company with number SC488052. It was incorporated 9 years, 8 months ago, on 02 October 2014. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person director company with change date
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhammad Rifaquat Ahmad
Change date: 2023-09-08
Documents
Change to a person with significant control
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Anam Rifaquat
Change date: 2023-09-08
Documents
Change to a person with significant control
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Muhammad Rifaquat Ahmad
Change date: 2023-09-08
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-06
Old address: 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ United Kingdom
New address: 272 Bath Street Glasgow G2 4JR
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 09 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-24
Psc name: Mrs Anam Rifaquat
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-24
Psc name: Mr Muhammad Rifaquat Ahmad
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 08 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Muhammad Rifaquat Ahmad
Change date: 2016-10-08
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
New address: 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ
Old address: 1st Floor 31 Palmerston Place Edinburgh EH12 5AP
Change date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Old address: 1st Floor 31 Palmerston Place Edinburgh EH12 5AP United Kingdom
New address: 1st Floor 31 Palmerston Place Edinburgh EH12 5AP
Change date: 2015-10-07
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-05
Old address: 128 Ballochmyle Wynd Carnbroe ML5 4QE Scotland
New address: 1st Floor 31 Palmerston Place Edinburgh EH12 5AP
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
Old address: 1 175 Craighall Road Glasgow G4 9TN United Kingdom
New address: 128 Ballochmyle Wynd Carnbroe ML5 4QE
Change date: 2015-05-26
Documents
Change person director company with change date
Date: 26 May 2015
Action Date: 23 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhammad Rifaquat Ahmad
Change date: 2014-12-23
Documents
Some Companies
137 OAKHILL ROAD,LONDON,SW15 2QL
Number: | 10575123 |
Status: | ACTIVE |
Category: | Private Limited Company |
337B NORTH CIRCULAR ROAD,LONDON,NW10 0HY
Number: | 11190440 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MEON WAY LITTLE HYDEN LANE,WATERLOOVILLE,PO8 0RU
Number: | 11221041 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 04043985 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
29 ASHFORD PARK,HUDDERSFIELD,HD7 4RL
Number: | 04548106 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BERGAMOT GARDENS,MILTON KEYNES,MK7 7NQ
Number: | 09323104 |
Status: | ACTIVE |
Category: | Private Limited Company |