KICK ICT GROUP LIMITED: Filings - Page 3

  • Overview

    Company NameKICK ICT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC503166
    JurisdictionScotland
    Date of Creation

    What are the latest filings for KICK ICT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Sep 30, 2020

    30 pagesAA

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2019

    28 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 13, 2019 with updates

    5 pagesCS01

    Withdrawal of a person with significant control statement on May 24, 2019

    2 pagesPSC09

    Group of companies' accounts made up to Sep 30, 2018

    19 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Registration of charge SC5031660001, created on Apr 13, 2018

    20 pagesMR01

    Notification of Tom Ohara as a person with significant control on Feb 22, 2018

    2 pagesPSC01

    Notification of Alan Turnbull as a person with significant control on Feb 22, 2018

    2 pagesPSC01

    Notification of David Chazan as a person with significant control on Feb 22, 2018

    2 pagesPSC01

    Unaudited abridged accounts made up to Sep 30, 2017

    9 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 13, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    7 pagesAA

    Appointment of Alan Logan Turnbull as a director on Sep 01, 2016

    3 pagesAP01

    Annual return made up to Apr 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 216,668
    SH01
    Annotations
    DateAnnotation
    Apr 04, 2024Clarification A second filed AR01 was registered on 04/04/2024

    Statement of capital following an allotment of shares on Nov 04, 2015

    • Capital: GBP 216,667
    5 pagesSH01
    Annotations
    DateAnnotation
    Mar 15, 2024Clarification A second filed SH01 was registered on 15/03/2024.

    Statement of capital following an allotment of shares on May 14, 2015

    • Capital: GBP 166,667
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 15, 2024Clarification A Second filed SH01 was registered on 15/03/2024

    Statement of capital following an allotment of shares on May 14, 2015

    • Capital: GBP 166,667
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 15, 2024Clarification A second filed SH01 was registered on the 15/03/2024

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Purchase capital of talon business solutions 14/05/2015
    RES13

    Current accounting period extended from Apr 30, 2016 to Sep 30, 2016

    3 pagesAA01

    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