Advanced company searchLink opens in new window

KCOM HOLDINGS LIMITED

Company number 03317871

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)
13 Nov 2019 TM01 Termination of appointment of Graham Sutherland as a director on 22 October 2019
20 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
18 Feb 2019 PSC07 Cessation of Kcom Group Plc as a person with significant control on 13 February 2017
08 Jan 2019 AA Full accounts made up to 31 March 2018
10 Dec 2018 TM01 Termination of appointment of William George Halbert as a director on 29 November 2018
16 Nov 2018 AP03 Appointment of Mrs Sarah Elizabeth Jones as a secretary on 5 November 2018
16 Nov 2018 AP01 Appointment of Miss Anna Catherine Bielby as a director on 15 October 2018
16 Nov 2018 AP01 Appointment of Mr Graham Sutherland as a director on 15 October 2018
21 Aug 2018 TM02 Termination of appointment of Katharine Olivia Helen Smith as a secretary on 21 August 2018
14 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
03 Nov 2017 AA Full accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
24 Oct 2016 TM01 Termination of appointment of Paul Simon Simpson as a director on 11 October 2016
14 Apr 2016 CERTNM Company name changed kingston communications LIMITED\certificate issued on 14/04/16
  • RES15 ‐ Change company name resolution on 2016-03-31
14 Apr 2016 CONNOT Change of name notice
24 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
09 Jan 2016 AA Full accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
11 Jan 2015 AA Full accounts made up to 31 March 2014
18 Aug 2014 CH01 Director's details changed for Mr William George Halbert on 18 August 2014
26 Mar 2014 MR01 Registration of charge 033178710001
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
30 Dec 2013 AA Full accounts made up to 31 March 2013
20 Feb 2013 AA Accounts made up to 31 March 2012