Advanced company searchLink opens in new window

KCELL SERVICES LIMITED

Company number 04268616

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)
14 Oct 2021 PSC02 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 30 September 2021
13 Oct 2021 TM01 Termination of appointment of Kevin George Coetzee as a director on 30 September 2021
13 Oct 2021 AP01 Appointment of Mr Gerard John Gualtieri as a director on 30 September 2021
13 Oct 2021 AP01 Appointment of Mr Jonathan Tiverton Brown as a director on 30 September 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Sep 2021 MR04 Satisfaction of charge 1 in full
24 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
19 Jun 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 4
19 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares and allocation 17/05/2021
08 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
23 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 December 2017
24 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
21 Aug 2017 CH01 Director's details changed for Kevin George Coetzee on 1 January 2017
31 May 2017 AA Total exemption full accounts made up to 31 December 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
23 Dec 2015 SH02 Sub-division of shares on 20 November 2015
23 Dec 2015 SH08 Change of share class name or designation
23 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 20/11/2015
08 Dec 2015 TM02 Termination of appointment of Helen May Coetzee as a secretary on 20 November 2015
08 Dec 2015 TM01 Termination of appointment of Helen May Coetzee as a director on 20 November 2015