Advanced company searchLink opens in new window

KENOTEQ LTD

Company number SC625638

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)
05 Jul 2024 TM01 Termination of appointment of Andrew Joseph Hosty as a director on 5 July 2024
02 May 2024 CH01 Director's details changed for Dr Samuel Stephen Bisset Chapman on 1 May 2024
02 May 2024 PSC08 Notification of a person with significant control statement
02 May 2024 MA Memorandum and Articles of Association
02 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2024 PSC07 Cessation of Gabriela Maluf Medero as a person with significant control on 15 March 2024
02 May 2024 PSC07 Cessation of Samuel Stephen Bisset Chapman as a person with significant control on 15 March 2024
02 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 278.16
02 May 2024 CH01 Director's details changed for Mr James Haig Hamilton Jnr on 17 January 2024
02 May 2024 AP01 Appointment of John Samuel Brian Hewitt as a director on 1 May 2024
08 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with updates
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 209.7
17 Jan 2024 AD01 Registered office address changed from 2 Rosebery Crescent Edinburgh EH12 5JP Scotland to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 17 January 2024
15 Jan 2024 MA Memorandum and Articles of Association
15 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jun 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 190.96
06 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
23 Mar 2023 AP01 Appointment of Mr James Haig Hamilton Jnr as a director on 23 March 2023
23 Mar 2023 TM01 Termination of appointment of Neil Philip Norman as a director on 23 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
22 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
26 Aug 2021 AP01 Appointment of Mr Neil Philip Norman as a director on 5 July 2021