Advanced company searchLink opens in new window

GLENTZES TECH LIMITED

Company number SC720362

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)
29 Nov 2023 CH01 Director's details changed for Mr Radhakrishna Ginegowda on 29 November 2023
29 Nov 2023 PSC04 Change of details for Mr Radhakrishna Ginegowda as a person with significant control on 29 November 2023
29 Nov 2023 CH01 Director's details changed for Mrs Shwetha Jayanna on 29 November 2023
29 Nov 2023 AD01 Registered office address changed from Suite 101.05 Gyleview House West Office Park 3 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland to 205B, Gyleview House West Office Park, 3 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 29 November 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with updates
19 Oct 2023 AA Micro company accounts made up to 30 April 2023
10 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 7 May 2023 with updates
09 May 2023 CH01 Director's details changed for Mrs Shwetha Jayanna on 15 October 2022
09 May 2023 PSC04 Change of details for Ms Shwetha Jayanna as a person with significant control on 15 October 2022
02 Feb 2023 AD01 Registered office address changed from 5 Craw Yard Place Edinburgh EH12 9LQ Scotland to Suite 101.05 Gyleview House West Office Park 3 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 2 February 2023
12 Oct 2022 PSC04 Change of details for Mr Radhakrishna Ginegowda as a person with significant control on 7 May 2022
12 Oct 2022 PSC01 Notification of Shwetha Jayanna as a person with significant control on 7 May 2022
07 May 2022 CS01 Confirmation statement made on 7 May 2022 with updates
05 May 2022 AP01 Appointment of Mrs Shwetha Jayanna as a director on 25 April 2022
14 Feb 2022 CERTNM Company name changed techintegrated LIMITED\certificate issued on 14/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-10
19 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted