Advanced company searchLink opens in new window

KATRICK TECHNOLOGIES LIMITED

Company number SC551030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2021 AD01 Registered office address changed from 2/3 54 Kingarth Street Glasgow G42 7RN Scotland to Garment Factory Suite 8 10 Montrose Street Glasgow G1 1RE on 23 February 2021
20 Jan 2021 AP01 Appointment of Mr Dougald Middleton as a director on 14 January 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 10.6344
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 10.6274
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 10.45373
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 10.24373
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 December 2020
  • GBP 10.13733
18 Dec 2020 SH01 Statement of capital following an allotment of shares on 12 December 2020
  • GBP 10.11633
16 Dec 2020 SH10 Particulars of variation of rights attached to shares
15 Dec 2020 MA Memorandum and Articles of Association
15 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 SH08 Change of share class name or designation
15 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 December 2020
  • GBP 9.60
15 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2020
  • GBP 9.6
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 91.5
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 15/12/2020
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Dec 2020 AP01 Appointment of Mr Vijay Madlani as a director on 8 December 2020
08 Dec 2020 PSC04 Change of details for Mr Karthikeyan Velayutham as a person with significant control on 8 December 2020
30 Jul 2020 CH01 Director's details changed for Mr Karthikeyan Velayutham on 23 November 2016
30 Jul 2020 AD01 Registered office address changed from Flat2/3 Kingarth Street Glasgow G42 7RN Scotland to 2/3 54 Kingarth Street Glasgow G42 7RN on 30 July 2020
20 Apr 2020 AP01 Appointment of Mr Farshad Allauddin as a director on 7 April 2020
20 Apr 2020 AP01 Appointment of Mr Paraskevas Avraam as a director on 7 April 2020
10 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates