121 COMMS CARRIER SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
07/04/257 April 2025 | Appointment of Mr Daren White as a secretary on 2025-04-07 |
07/04/257 April 2025 | Termination of appointment of Peter Dunbar as a secretary on 2025-04-07 |
07/04/257 April 2025 | Termination of appointment of Terence Stephen Smith as a director on 2025-04-07 |
07/04/257 April 2025 | Termination of appointment of Peter Dunbar as a director on 2025-04-07 |
07/04/257 April 2025 | Notification of Daren White as a person with significant control on 2025-04-07 |
07/04/257 April 2025 | Registered office address changed from 5 Wales Street Rothwell Kettering NN14 6JL England to 10 Severn Side South Bewdley Worcestershire DY12 2DX on 2025-04-07 |
13/03/2513 March 2025 | Appointment of Mr Daren White as a director on 2025-03-12 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/07/2121 July 2021 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-18 with updates |
26/06/2126 June 2021 | Total exemption full accounts made up to 2020-12-31 |
22/06/2122 June 2021 | Appointment of Mr Peter Dunbar as a director on 2021-06-22 |
22/06/2122 June 2021 | Appointment of Mr Terence Stephen Smith as a director on 2021-06-22 |
22/06/2122 June 2021 | Cessation of Xc Technology Holdings Ltd as a person with significant control on 2021-06-21 |
22/06/2122 June 2021 | Termination of appointment of Neil Cohen as a director on 2021-06-21 |
22/06/2122 June 2021 | Termination of appointment of Anthony Katz as a director on 2021-06-21 |
22/06/2122 June 2021 | Appointment of Mr Peter Dunbar as a secretary on 2021-06-22 |
22/06/2122 June 2021 | Termination of appointment of Neil Cohen as a secretary on 2021-06-21 |
22/06/2122 June 2021 | Registered office address changed from Cooper House 316 Regents Park Road London N3 2JX United Kingdom to 5 Wales Street Rothwell Kettering NN14 6JL on 2021-06-22 |
22/06/2122 June 2021 | Notification of 121 Comms Ltd as a person with significant control on 2021-06-22 |
04/08/204 August 2020 | CESSATION OF XCONNECT GLOBAL NETWORKS LTD AS A PSC |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XC TECHNOLOGY HOLDINGS LTD |
20/12/1920 December 2019 | CURRSHO FROM 31/07/2020 TO 31/01/2020 |
19/07/1919 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company