About

Registered Number: 03802341
Date of Incorporation: 07/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 23 Porters Wood, St. Albans, AL3 6PQ,

 

Founded in 1999, Kubiak Technology Ltd has its registered office in St. Albans, it has a status of "Active". We don't know the number of employees at the company. The current directors of the organisation are Kwakye-safo, Kwabena, Kwakye-safo, Kobi, Kwakye-safo, Roselyn Agatha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KWAKYE-SAFO, Kwabena 20 March 2017 - 1
KWAKYE-SAFO, Kobi 20 February 2000 06 March 2009 1
KWAKYE-SAFO, Roselyn Agatha 20 February 2000 15 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 09 July 2020
CS01 - N/A 19 July 2019
PSC04 - N/A 19 July 2019
CH01 - Change of particulars for director 19 July 2019
CH01 - Change of particulars for director 19 July 2019
AA - Annual Accounts 25 March 2019
PSC04 - N/A 19 November 2018
PSC04 - N/A 17 November 2018
AD01 - Change of registered office address 08 November 2018
PSC04 - N/A 08 November 2018
CS01 - N/A 07 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 28 April 2017
AP01 - Appointment of director 24 March 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 17 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 08 February 2004
AA - Annual Accounts 17 January 2004
AA - Annual Accounts 11 November 2002
363s - Annual Return 30 August 2002
287 - Change in situation or address of Registered Office 26 November 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 02 October 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
287 - Change in situation or address of Registered Office 26 July 2000
CERTNM - Change of name certificate 19 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
287 - Change in situation or address of Registered Office 05 July 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
NEWINC - New incorporation documents 07 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.