KINGDOM TECHNOLOGIES LTD

Unit 3.06 Kelvin Campus, West Of Scotland Science Park Unit 3.06 Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP, Glasgow City, Scotland
StatusACTIVE
Company No.SC601699
CategoryPrivate Limited Company
Incorporated04 Jul 2018
Age5 years, 10 months, 30 days
JurisdictionScotland

SUMMARY

KINGDOM TECHNOLOGIES LTD is an active private limited company with number SC601699. It was incorporated 5 years, 10 months, 30 days ago, on 04 July 2018. The company address is Unit 3.06 Kelvin Campus, West Of Scotland Science Park Unit 3.06 Kelvin Campus, West Of Scotland Science Park, Glasgow, G20 0SP, Glasgow City, Scotland.



Company Fillings

Appoint person director company with name date

Date: 11 Mar 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor David Michael Lane

Appointment date: 2024-02-14

Documents

View document PDF

Resolution

Date: 22 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2024

Action Date: 14 Feb 2024

Category: Capital

Type: SH01

Capital : 182.55 GBP

Date: 2024-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-07-31

Documents

View document PDF

Resolution

Date: 28 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2022

Action Date: 16 Sep 2022

Category: Capital

Type: SH01

Capital : 145.06 GBP

Date: 2022-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jul 2022

Action Date: 31 Mar 2022

Category: Capital

Type: RP04SH01

Capital : 140.79 GBP

Date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kasparas Jurgelionis

Appointment date: 2022-05-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joan Kangro

Change date: 2022-03-31

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Apr 2022

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 140.79 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Old address: Thomson Building Business Hatchery University of Glasgow Glasgow G12 8QQ United Kingdom

New address: Unit 3.06 Kelvin Campus, West of Scotland Science Park Maryhill Road Glasgow Glasgow City G20 0SP

Change date: 2021-02-26

Documents

View document PDF

Resolution

Date: 05 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-17

Psc name: Mr Joan Kangro

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-17

Officer name: Mr Joan Kangro

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joan Kangro

Change date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-02

Officer name: Mr Veljo Otsason

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-02

Officer name: Mr Riivo Anton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kristjan Kangro

Appointment date: 2019-10-02

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2019

Action Date: 02 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-02

Capital : 130.19 GBP

Documents

View document PDF

Resolution

Date: 02 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Incorporation company

Date: 04 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADF TECHNICAL SERVICES LIMITED

80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:11234389
Status:ACTIVE
Category:Private Limited Company

COUNTY DRAINAGE SERVICES LIMITED

WESTON HILL,WORCESTER,WR6 5NL

Number:06061871
Status:ACTIVE
Category:Private Limited Company

DAVID BRIDGER SOFTWARE LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11251325
Status:ACTIVE
Category:Private Limited Company

MOTIVATION ENTERTAINMENT LTD

CARPENTER COURT,STOCKPORT,SK7 2DH

Number:05350160
Status:ACTIVE
Category:Private Limited Company

RAM DUSK LTD

58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ

Number:07901706
Status:ACTIVE
Category:Private Limited Company

RTW GLOBAL HOLDINGS LTD

2A FRANCIS STREET,LEICESTER,LE2 2BD

Number:11876956
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