Advanced company searchLink opens in new window

123COMMS LIMITED

Company number 04336436

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 21.40
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