- Company Overview for KDQ LTD (SC507951)
- Filing history for KDQ LTD (SC507951)
- People for KDQ LTD (SC507951)
- Charges for KDQ LTD (SC507951)
- More for KDQ LTD (SC507951)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Oct 2024 | PSC04 | Change of details for Mr Kevin Donkin as a person with significant control on 14 October 2024 | |
12 Sep 2024 | PSC04 | Change of details for Mr Kevin Donkin as a person with significant control on 1 April 2024 | |
12 Sep 2024 | PSC04 | Change of details for Mr Kevin Donkin as a person with significant control on 1 April 2024 | |
12 Sep 2024 | PSC04 | Change of details for Mr Christopher Stanley Thoms as a person with significant control on 1 April 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with updates | |
16 Feb 2024 | PSC01 | Notification of Christopher Stanley Thoms as a person with significant control on 1 April 2022 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Apr 2023 | SH08 | Change of share class name or designation | |
25 Apr 2023 | SH02 | Sub-division of shares on 23 March 2023 | |
04 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2023 | MA | Memorandum and Articles of Association | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | AP01 | Appointment of Mr Christopher Stanley Thoms as a director on 1 April 2022 | |
01 Apr 2022 | PSC04 | Change of details for Mr Kevin Donkin as a person with significant control on 1 April 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from , Unit 11 Building 01, District 10, Seabraes Yard, Dundee, Tayside, DD1 4QB to Second Floor 31 South Tay Street Dundee DD1 1NP on 22 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
01 Mar 2019 | MR04 | Satisfaction of charge SC5079510001 in full |