TECH KEY SOLUTIONS LTD

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC488052
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 8 months
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBOTF LIMITED

137 OAKHILL ROAD,LONDON,SW15 2QL

Number:10575123
Status:ACTIVE
Category:Private Limited Company

ELVIS ELECTRICAL LTD

337B NORTH CIRCULAR ROAD,LONDON,NW10 0HY

Number:11190440
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HYDEN CONSULTANCY LIMITED

MEON WAY LITTLE HYDEN LANE,WATERLOOVILLE,PO8 0RU

Number:11221041
Status:ACTIVE
Category:Private Limited Company

RIDLEY PROPERTIES LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:04043985
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

SMART TRADES NORTH LTD

29 ASHFORD PARK,HUDDERSFIELD,HD7 4RL

Number:04548106
Status:ACTIVE
Category:Private Limited Company

SPARKLE AFFILIATIONS LTD

45 BERGAMOT GARDENS,MILTON KEYNES,MK7 7NQ

Number:09323104
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