Advanced company searchLink opens in new window

RLK TECHNOLOGIES LIMITED

Company number SC773209

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Nov 2025 CS01 Confirmation statement made on 3 November 2025 with updates
15 Oct 2025 AA Micro company accounts made up to 30 June 2025
23 Sep 2025 TM01 Termination of appointment of Jack Perrie as a director on 10 September 2025
15 Aug 2025 AD01 Registered office address changed from Unit 4 Strathclyde Business Centre Cambuslang --- Select One --- G72 7XR United Kingdom to Unit 4 Strathclyde Business Centre Cambuslang G72 7XR on 15 August 2025
15 Aug 2025 CH01 Director's details changed for Mr Calum Andrew Knox on 14 August 2025
15 Aug 2025 AD01 Registered office address changed from 3 Wyndales Court Symington Biggar Lanarkshire ML12 6HX United Kingdom to Unit 4 Strathclyde Business Centre Cambuslang --- Select One --- G72 7XR on 15 August 2025
13 Aug 2025 PSC04 Change of details for a person with significant control
13 Aug 2025 CH01 Director's details changed for Mr Calum Andrew Knox on 13 August 2025
13 Aug 2025 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 3 Wyndales Court Symington Biggar Lanarkshire ML12 6HX on 13 August 2025
30 Jul 2025 TM01 Termination of appointment of Ali Moghimi as a director on 17 July 2025
25 Jul 2025 CS01 Confirmation statement made on 8 July 2025 with no updates
23 Jul 2025 AP01 Appointment of Mr Ali Moghimi as a director on 10 July 2025
12 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
26 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 19 June 2024
26 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 8 July 2024
17 Nov 2024 AP01 Appointment of Mr Jack Perrie as a director on 14 November 2024
30 Aug 2024 AP02 Appointment of The Rlk Group as a director on 25 August 2024
09 Jul 2024 PSC02 Notification of The Rlk Group Limited as a person with significant control on 5 July 2024
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 26/11/2024
08 Jul 2024 PSC07 Cessation of Calum Knox as a person with significant control on 5 July 2024
08 Jul 2024 CS01 Confirmation statement made on 19 June 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 26/11/2024.
02 Apr 2024 PSC07 Cessation of Gordon Moon as a person with significant control on 14 November 2023
25 Mar 2024 TM01 Termination of appointment of Gordon Moon as a director on 23 March 2024
14 Nov 2023 SH19 Statement of capital on 14 November 2023
  • GBP 1.00
14 Nov 2023 SH20 Statement by Directors