- 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) |
---|---|---|---|
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
|
|
25 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 April 2015
|
|
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
|
|
29 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
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
|
|
12 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|