KINGDOM TECHNOLOGIES - History of Changes


DateDescription
2024-04-07 delete address 53 OAKRIDGE ROAD BAILLIESTON GLASGOW SCOTLAND G69 7TH
2024-04-07 insert address 3 DRUM COURT DOLLAR SCOTLAND FK14 7EQ
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
2024-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2024 FROM 53 OAKRIDGE ROAD BAILLIESTON GLASGOW G69 7TH SCOTLAND
2023-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, NO UPDATES
2022-06-07 delete address 38 DRUMBOWIE VIEW CUMBERNAULD GLASGOW G68 9AF
2022-06-07 insert address 53 OAKRIDGE ROAD BAILLIESTON GLASGOW SCOTLAND G69 7TH
2022-06-07 update registered_address
2022-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2022 FROM 38 DRUMBOWIE VIEW CUMBERNAULD GLASGOW G68 9AF
2022-02-07 delete support_emails su..@kingdomtech.co.uk
2022-02-07 delete address 38 Queen Street, Glasgow, G1 3DX
2022-02-07 delete email su..@kingdomtech.co.uk
2022-02-07 insert alias Kingdom Technologies
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-18 update website_status OK => MaintenancePage
2021-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-07 delete source_ip 109.228.6.73
2019-01-07 insert source_ip 35.242.157.204
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE CHARLES HOLLAS
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-07-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-06-23 update statutory_documents 23/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 insert sic_code 62020 - Information technology consultancy activities
2015-07-08 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-07-08 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-06-25 update statutory_documents 23/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-28 update website_status InvalidContent => OK
2014-08-28 delete source_ip 157.55.229.80
2014-08-28 insert source_ip 109.228.6.73
2014-08-07 delete address 38 DRUMBOWIE VIEW CUMBERNAULD GLASGOW UNITED KINGDOM G68 9AF
2014-08-07 insert address 38 DRUMBOWIE VIEW CUMBERNAULD GLASGOW G68 9AF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-08-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-07-02 update statutory_documents 23/06/14 FULL LIST
2014-05-01 update website_status OK => InvalidContent
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-07-01 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update statutory_documents 23/06/13 FULL LIST
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-04-17 delete address Falkirk Rd Grangemouth FK3 8XS
2013-04-17 insert address Falkirk Road Grangemouth FK3 8XS
2013-04-17 update primary_contact Falkirk Rd Grangemouth FK3 8XS => Falkirk Road Grangemouth FK3 8XS
2013-03-11 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-21 update description
2012-12-17 insert general_emails in..@kingdomtech.co.uk
2012-12-17 insert email in..@kingdomtech.co.uk
2012-12-17 insert phone +44 (0)1236 730 786
2012-06-26 update statutory_documents 23/06/12 FULL LIST
2012-03-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 23/06/11 FULL LIST
2011-03-03 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 23/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHARLES HOLLAS / 23/06/2010
2009-09-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANN MARIE MCTAVISH
2009-08-28 update statutory_documents DIRECTOR APPOINTED GEORGE CHARLES HOLLAS
2009-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION