- Company Overview for KCOM HOLDCO 1 LIMITED (12013574)
- Filing history for KCOM HOLDCO 1 LIMITED (12013574)
- People for KCOM HOLDCO 1 LIMITED (12013574)
- More for KCOM HOLDCO 1 LIMITED (12013574)
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 May 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Philip Hogan as a director on 21 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Martin Bradley as a director on 21 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr John Bernard Fitzgerald as a director on 20 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Jaap Postma as a director on 20 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Richard Greenleaf as a director on 20 August 2020 | |
28 Aug 2020 | AP01 | Appointment of Mr Dale Wayne Raneberg as a director on 20 August 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
15 Jan 2020 | AP03 | Appointment of Mr Matthew Edward Pearson as a secretary on 31 December 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London Greater London EC2Y 9HD to 37 Carr Lane Hull HU1 3RE on 15 January 2020 | |
15 Jan 2020 | TM02 | Termination of appointment of Danielle Shoemark as a secretary on 31 December 2019 | |
06 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 6 September 2019
|
|
11 Jul 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 March 2020 | |
23 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-23
|