Advanced company searchLink opens in new window

KBC ADVANCED TECHNOLOGIES LIMITED

Company number 01357958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 2,019,588.275
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2015.
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2,018,682.825
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 2,017,266.30
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 2,016,949.65
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2015.
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,495,210.53
17 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 20/05/2014
  • ANNOTATION Clarification date of allotment 20/05/2014
08 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 8 May 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-04
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 19 April 2014
  • GBP 1,493,413.325
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2014
17 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jun 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 7 May 2014
  • GBP 1,493,413.33
29 May 2014 CH01 Director's details changed for Mr Andrew John Howell on 27 May 2014
30 Apr 2014 AP01 Appointment of Mr Andrew John Howell as a director
30 Apr 2014 AP01 Appointment of Mr Kevin Edward Smith as a director
07 Apr 2014 TM01 Termination of appointment of Caroline Brown as a director
03 Apr 2014 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
02 Apr 2014 AD03 Register(s) moved to registered inspection location
02 Apr 2014 AD03 Register(s) moved to registered inspection location
02 Apr 2014 CH01 Director's details changed for Mr Ian Adam Godden on 2 April 2014
02 Apr 2014 CH03 Secretary's details changed for Janet Mary Ireland on 13 March 2014
02 Apr 2014 AD02 Register inspection address has been changed from C/O Kbc Advanced Technologies Plc the Pavilions Bridgwater Road Bristol BS99 7NH KT12 1NF United Kingdom
17 Mar 2014 CH01 Director's details changed for Mr Ian Adam Godden on 18 February 2014
27 Feb 2014 AP01 Appointment of Mr Paul Jeffrey Mccloskey as a director
07 Jan 2014 TM01 Termination of appointment of Michael Kirk as a director