- 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) |
---|---|---|---|
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
|
|
02 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
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
|
|
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
|
|
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 |