Advanced company searchLink opens in new window

KDC COMMUNICATIONS LIMITED

Company number 03867329

Filter by category

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)
20 Sep 2004 AA Accounts made up to 31 October 2003
17 Sep 2004 225 Accounting reference date extended from 31/10/04 to 31/12/04
16 Aug 2004 288a New director appointed
16 Aug 2004 288a New secretary appointed
16 Aug 2004 288b Secretary resigned;director resigned
20 Jul 2004 288a New secretary appointed;new director appointed
24 Mar 2004 395 Particulars of mortgage/charge
30 Dec 2003 363s Return made up to 28/10/03; full list of members
30 Dec 2002 AA Accounts made up to 31 October 2002
22 Nov 2002 288c Secretary's particulars changed;director's particulars changed
22 Nov 2002 288c Director's particulars changed
22 Nov 2002 363s Return made up to 28/10/02; full list of members
22 Nov 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
28 Mar 2002 363s Return made up to 28/10/01; full list of members
02 Feb 2002 AA Accounts made up to 31 October 2001
28 Aug 2001 AA Accounts made up to 31 October 2000
26 Jun 2001 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2001 363s Return made up to 14/05/01; full list of members
21 Jun 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
31 May 2001 288b Secretary resigned;director resigned
31 May 2001 288a New secretary appointed;new director appointed
24 Apr 2001 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 1999 CERTNM Company name changed sedcity LIMITED\certificate issued on 24/12/99
22 Dec 1999 287 Registered office changed on 22/12/99 from: 6-8 underwood street london N1 7JQ
21 Dec 1999 288a New secretary appointed;new director appointed