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)
19 Oct 2015 CH01 Director's details changed for Martin Temple on 1 August 2015
19 Oct 2015 CH01 Director's details changed for Geoffrey Michael Jones on 1 August 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Aug 2015 MR04 Satisfaction of charge 043364360001 in full
21 May 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 5,649.89
  • ANNOTATION Clarification a second filed SH01 was registered on 25/08/2017.
02 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 214.04
02 Jan 2015 CH01 Director's details changed for Paul John Hughes on 8 December 2013
02 Jan 2015 CH03 Secretary's details changed for Paul John Hughes on 8 December 2013
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Aug 2014 MR01 Registration of charge 043364360001, created on 15 August 2014
14 Aug 2014 AP01 Appointment of Mr Alexander Howard Douglas Joyce as a director on 1 March 2014
03 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 214.04
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
18 Dec 2012 CERTNM Company name changed peoplewiz LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
18 Dec 2012 CONNOT Change of name notice
05 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
21 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Paul John Hughes on 1 October 2009
22 Jan 2010 CH01 Director's details changed for Geoffrey Michael Jones on 1 October 2009
22 Jan 2010 CH01 Director's details changed for Martin Temple on 1 October 2009