KICK ICT GROUP LIMITED: Filings - Page 3
Overview
Company Name | KICK ICT GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC503166 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for KICK ICT GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Sep 30, 2020 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2019 | 28 pages | AA | ||||||||||||||
Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to Solais House 19 Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on Nov 05, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 13, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Withdrawal of a person with significant control statement on May 24, 2019 | 2 pages | PSC09 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2018 | 19 pages | AA | ||||||||||||||
Registered office address changed from 6th Floor 145 st. Vincent Street Glasgow G2 5JF United Kingdom to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on Jan 08, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge SC5031660001, created on Apr 13, 2018 | 20 pages | MR01 | ||||||||||||||
Notification of Tom Ohara as a person with significant control on Feb 22, 2018 | 2 pages | PSC01 | ||||||||||||||
Notification of Alan Turnbull as a person with significant control on Feb 22, 2018 | 2 pages | PSC01 | ||||||||||||||
Notification of David Chazan as a person with significant control on Feb 22, 2018 | 2 pages | PSC01 | ||||||||||||||
Unaudited abridged accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||||||
Appointment of Alan Logan Turnbull as a director on Sep 01, 2016 | 3 pages | AP01 | ||||||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2015
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 14, 2015
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 14, 2015
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Apr 30, 2016 to Sep 30, 2016 | 3 pages | AA01 | ||||||||||||||
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