- Company Overview for 123KYC LIMITED (05906850)
- Filing history for 123KYC LIMITED (05906850)
- People for 123KYC LIMITED (05906850)
- Charges for 123KYC LIMITED (05906850)
- More for 123KYC LIMITED (05906850)
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) |
---|---|---|---|
22 Aug 2018 | TM01 | Termination of appointment of Anthony Leonard Daltrey as a director on 10 August 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Lee Photis Wilson as a director on 10 August 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 6 August 2018 | |
30 Jul 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2018 | TM01 | Termination of appointment of Jonathan Charles Clelland as a director on 1 November 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
19 Oct 2017 | CH01 | Director's details changed for Mr Anthony Leonard Daltrey on 12 October 2017 | |
29 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 8 July 2015
|
|
01 Jul 2015 | CH01 | Director's details changed for Lee Photis Wilson on 30 June 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Lee Photis Wilson on 30 June 2015 | |
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 3 June 2015
|
|
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
15 Jan 2015 | AR01 | Annual return made up to 17 October 2014 with full list of shareholders | |
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 16 October 2014
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|