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)
10 Oct 2017 TM01 Termination of appointment of Alexander Howard Douglas Joyce as a director on 4 October 2017
10 Oct 2017 TM01 Termination of appointment of Rohan Suiter as a director on 4 October 2017
10 Oct 2017 TM01 Termination of appointment of Martin Temple as a director on 4 October 2017
10 Oct 2017 TM01 Termination of appointment of Kathryn Elizabeth Ward as a director on 4 October 2017
10 Oct 2017 TM01 Termination of appointment of Scott Thompson as a director on 4 October 2017
10 Oct 2017 AD01 Registered office address changed from Litton House Saville Road Peterborough Cambridgeshire PE3 7PR to Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT on 10 October 2017
10 Oct 2017 AP01 Appointment of Mr Kevin Peter Dady as a director on 4 October 2017
10 Oct 2017 AP01 Appointment of Ms Elona Mortimer Zhika as a director on 4 October 2017
05 Oct 2017 SH03 Purchase of own shares.
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2016
  • GBP 227.80
25 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 April 2015
  • GBP 218.69
25 Apr 2017 CH01 Director's details changed for Paul John Hughes on 25 April 2017
24 Apr 2017 AP01 Appointment of Mrs Kathryn Elizabeth Ward as a director on 13 April 2017
20 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 225.67
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/2017.
21 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
07 Sep 2016 TM02 Termination of appointment of Paul Hughes as a secretary on 12 July 2016
06 Sep 2016 AP03 Appointment of Mr Alex Joyce as a secretary on 12 July 2016
30 Aug 2016 AP01 Appointment of Mr Scott Thompson as a director on 22 August 2016
26 Aug 2016 AP03 Appointment of Mr Paul Hughes as a secretary on 12 July 2016
25 Aug 2016 TM02 Termination of appointment of Paul John Hughes as a secretary on 12 July 2016
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 5,649.89
12 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,649.89