- Company Overview for 123COMMS LIMITED (04336436)
- Filing history for 123COMMS LIMITED (04336436)
- People for 123COMMS LIMITED (04336436)
- Charges for 123COMMS LIMITED (04336436)
- More for 123COMMS LIMITED (04336436)
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) |
---|---|---|---|
01 Mar 2021 | CH01 | Director's details changed for Mr Kevin Peter Dady on 1 March 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
08 Dec 2020 | AP01 | Appointment of Mr David James Lockie as a director on 16 November 2020 | |
17 Jun 2020 | AA | Full accounts made up to 30 April 2019 | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
07 Aug 2019 | PSC02 | Notification of Iris Capital Limited as a person with significant control on 30 April 2019 | |
07 Aug 2019 | PSC07 | Cessation of Blue Minerva Limited as a person with significant control on 30 April 2019 | |
29 Mar 2019 | AD01 | Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT England to Heathrow Approach 4th Floor 470 London Road Slough SL3 8QY on 29 March 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr. Michael David Cox as a director on 1 February 2019 | |
06 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
21 Dec 2018 | MR01 | Registration of charge 043364360002, created on 20 December 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | AA01 | Current accounting period extended from 31 December 2017 to 30 April 2018 | |
23 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 24 February 2010
|
|
11 Oct 2017 | PSC07 | Cessation of Paul John Hughes as a person with significant control on 4 October 2017 | |
11 Oct 2017 | PSC07 | Cessation of Rohan Suiter as a person with significant control on 4 October 2017 | |
11 Oct 2017 | PSC02 | Notification of Blue Minerva Limited as a person with significant control on 4 October 2017 | |
10 Oct 2017 | TM02 | Termination of appointment of Alex Joyce as a secretary on 4 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Paul John Hughes as a director on 4 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Geoffrey Michael Jones as a director on 4 October 2017 |