KRAKEN ROBOTICS SERVICES UK LIMITED: Filings
Overview
| Company Name | KRAKEN ROBOTICS SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC369756 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for KRAKEN ROBOTICS SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Lynne Adu as a director on Mar 20, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2025 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC3697560003, created on Apr 18, 2024 | 18 pages | MR01 | ||||||||||
Registration of charge SC3697560004, created on Apr 18, 2024 | 24 pages | MR01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Director's details changed for Joe Mackay on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joe Mackay on Mar 24, 2023 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed pangeo subsea scotland LIMITED\certificate issued on 21/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Joe Mackay as a secretary on Jul 30, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Joe Mackay as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Comerica Bank as a person with significant control on Jun 28, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Comerica Bank as a person with significant control on Jun 28, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Greg Reid as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Cessation of Pangeo Subsea Inc as a person with significant control on Jun 28, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0