Advanced company searchLink opens in new window

KCOM HOLDCO 2 LIMITED

Company number 12013644

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)
30 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
07 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
19 May 2021 AA Full accounts made up to 31 March 2020
06 Oct 2020 MR01 Registration of charge 120136440001, created on 29 September 2020
28 Aug 2020 TM01 Termination of appointment of Martin Bradley as a director on 21 August 2020
28 Aug 2020 TM01 Termination of appointment of Philip Hogan 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
03 Jun 2020 AD01 Registered office address changed from 37 37 Carr Lane Hull HU1 3RE United Kingdom to 37 Carr Lane Hull HU1 3RE on 3 June 2020
15 Jan 2020 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London Greater London EC2Y 9HD to 37 37 Carr Lane Hull HU1 3RE on 15 January 2020
14 Jan 2020 AP03 Appointment of Mr Matthew Edward Pearson as a secretary on 31 December 2019
14 Jan 2020 TM02 Termination of appointment of Danielle Shoemark as a secretary on 31 December 2019
14 Jan 2020 PSC02 Notification of Meif 6 Fibre Holdings Limited as a person with significant control on 23 May 2019
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 500
09 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
  • GBP 1