KCOM INTERNATIONAL LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

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

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

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

04/01/234 January 2023 Termination of appointment of Samantha Rosemary Jane Booth as a director on 2022-12-15

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with no updates

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

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-28 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

18/02/1918 February 2019 CESSATION OF KCOM GROUP PLC AS A PSC

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALBERT

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MISS ANNA CATHERINE BIELBY

View Document

16/11/1816 November 2018 SECRETARY APPOINTED MRS SARAH ELIZABETH JONES

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR GRAHAM SUTHERLAND

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY KATHARINE SMITH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

13/04/1613 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1613 April 2016 COMPANY NAME CHANGED KINGSTON COMMUNICATIONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 13/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR KATHARINE SMITH

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAND

View Document

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

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

04/12/134 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

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

View Document

05/12/125 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE OLIVIA HELEN SMITH / 19/08/2011

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR JOHN KEVIN WALSH

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MRS KATHARINE OLIVIA HELEN SMITH

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR WILLIAM GEORGE HALBERT

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR RICHARD BLAND

View Document

30/03/1130 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/1130 March 2011 ARTICLES OF ASSOCIATION

View Document

30/03/1130 March 2011 ALTER ARTICLES 23/03/2011

View Document

30/03/1130 March 2011 23/03/11 STATEMENT OF CAPITAL GBP 15000002.00

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1123 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

17/02/1117 February 2011 DISS REQUEST WITHDRAWN

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/103 November 2010 APPLICATION FOR STRIKING-OFF

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA MILLER

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

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

View Document

01/12/091 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

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 APPOINTMENT TERMINATED SECRETARY DENISE ROBINSON

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM FALLEN

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 AUDITOR'S RESIGNATION

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

01/12/051 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

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

View Document

10/12/0110 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 S366A DISP HOLDING AGM 11/08/00

View Document

03/10/003 October 2000 S386 DIS APP AUDS 11/08/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 28/11/99; CHANGE OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ADOPT MEM AND ARTS 07/09/98

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

03/05/973 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/12/921 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/03/926 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 ADOPT MEM AND ARTS 19/08/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/03/9121 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9112 March 1991 COMPANY NAME CHANGED INDEXTERM LIMITED CERTIFICATE ISSUED ON 13/03/91

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 REGISTERED OFFICE CHANGED ON 14/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 28/11/90

View Document

28/11/9028 November 1990 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