Advanced company searchLink opens in new window

KCOM INTERNATIONAL LIMITED

Company number 02563065

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)
04 Jan 2013 AA Full accounts made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
07 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Mrs Katharine Olivia Helen Smith on 19 August 2011
22 Jul 2011 AA Full accounts made up to 31 March 2011
14 Apr 2011 AP01 Appointment of Mr William George Halbert as a director
14 Apr 2011 AP01 Appointment of Mr Richard Bland as a director
14 Apr 2011 AP01 Appointment of Mrs Katharine Olivia Helen Smith as a director
14 Apr 2011 AP01 Appointment of Mr John Kevin Walsh as a director
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 15,000,002.00
30 Mar 2011 MEM/ARTS Memorandum and Articles of Association
30 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
17 Feb 2011 DS02 Withdraw the company strike off application
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2010 DS01 Application to strike the company off the register
24 Aug 2010 AP03 Appointment of Mrs Katharine Olivia Helen Smith as a secretary
24 Aug 2010 TM02 Termination of appointment of Nicola Miller as a secretary
30 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
03 Dec 2009 CH01 Director's details changed for Mr Paul Simon Simpson on 3 December 2009
01 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
24 Nov 2009 AP03 Appointment of Ms Nicola Jane Miller as a secretary
24 Nov 2009 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary
15 Apr 2009 288a Secretary appointed mrs elizabeth mary mcdonald