KCOM CONTACT CENTRES LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Tim Shaw as a director on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Mr Jody James Horth as a director on 2025-07-31

View Document

28/02/2528 February 2025 Appointment of Mr Richard Wolfgang Henry Schafer as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Carolyn Stirling Hutchison as a director on 2025-02-28

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Termination of appointment of Matthew Edward Pearson as a secretary on 2023-08-25

View Document

29/08/2329 August 2023 Termination of appointment of Matthew Edward Pearson as a director on 2023-08-25

View Document

29/08/2329 August 2023 Appointment of Ms Carolyn Stirling Hutchison as a director on 2023-08-25

View Document

01/03/231 March 2023 Full accounts made up to 2022-03-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Samantha Rosemary Jane Booth as a director on 2022-12-15

View Document

05/05/225 May 2022 Appointment of Tim Shaw as a director on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of Dale Wayne Raneberg as a director on 2022-04-20

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

01/10/211 October 2021 Appointment of Samantha Rosemary Jane Booth as a director on 2021-09-29

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 18/08/2014

View Document

13/02/1413 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 24/08/2010

View Document

30/07/1030 July 2010 SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA MILLER

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED KCOM CONTACT CENTRES LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

15/06/1015 June 2010 CHANGE OF NAME 31/05/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/02/101 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MS NICOLA JANE MILLER

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

15/04/0915 April 2009 SECRETARY APPOINTED MRS ELIZABETH MARY MCDONALD

View Document

02/04/092 April 2009 SECRETARY RESIGNED DENISE ROBINSON

View Document

03/02/093 February 2009 DIRECTOR APPOINTED WILLIAM HALBERT

View Document

03/02/093 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR RESIGNED MALCOLM FALLEN

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0715 August 2007 COMPANY NAME CHANGED KINGSTON COMMUNICATIONS CONTACT CENTRES LTD. CERTIFICATE ISSUED ON 15/08/07; RESOLUTION PASSED ON 01/08/07

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 AUDITOR'S RESIGNATION

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/11/033 November 2003 COMPANY NAME CHANGED KINGSTON INCONTACT LIMITED CERTIFICATE ISSUED ON 03/11/03; RESOLUTION PASSED ON 23/10/03

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 S366A DISP HOLDING AGM 20/06/02 S252 DISP LAYING ACC 20/06/02 S386 DISP APP AUDS 20/06/02

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS; AMEND

View Document

15/02/0215 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: TELEPHONE HOUSE CARR LANE HULL EAST YORKSHIRE HU1 3RE

View Document

09/11/019 November 2001 AUDITOR'S RESIGNATION

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED KINGSTON CALL CENTRES LIMITED CERTIFICATE ISSUED ON 20/07/01; RESOLUTION PASSED ON 13/07/01

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: WILBERFORCE COURT HIGH STREET HULL HU1 1YJ

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 ADOPT MEM AND ARTS 15/09/99

View Document

21/09/9921 September 1999 VARYING SHARE RIGHTS AND NAMES 15/09/99

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

21/09/9921 September 1999 � NC 1000/50000 15/09/99

View Document

21/09/9921 September 1999 S-DIV CONVE 15/09/99

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED RFBCO 80 LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

28/01/9928 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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