AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th December 2022
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th December 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 16th December 2022
filed on: 29th, December 2022
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th December 2022
filed on: 29th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 16th December 2022
filed on: 16th, December 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st June 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd July 2022
filed on: 11th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 9th, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd July 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to 322 Broomloan Road Glasgow G51 2JQ on Tuesday 1st September 2020
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd July 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd July 2017
filed on: 2nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stadium Estate 322 Broomloan Road Glasgow G51 2JO to Philips Campus Wellhall Road Hamilton ML3 9BZ on Saturday 2nd December 2017
filed on: 2nd, December 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th September 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 23rd July 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th September 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 23rd July 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 5th September 2014 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 23rd July 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 23rd July 2014.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd July 2014.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dunder heid technology LTDcertificate issued on 23/06/14
filed on: 23rd, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 20th June 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Saturday 8th March 2014
filed on: 15th, April 2014
| document replacement
|
Free Download
(17 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 1st, April 2014
| document replacement
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 8th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 26th March 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 26th March 2014 secretary's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2013
| incorporation
|
Free Download
(24 pages)
|