KELLY COMMS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Timothy Joseph Kelly as a director on 2025-03-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

05/02/245 February 2024 Director's details changed for Mr Timothy Patrick Kelly on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Kelly Communications Trading Group Limited as a person with significant control on 2016-04-06

View Document

05/02/245 February 2024 Director's details changed for Mr Timothy Joseph Kelly on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr Timothy Joseph Kelly on 2024-02-05

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-01-02

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

14/02/2214 February 2022 Full accounts made up to 2021-01-03

View Document

10/08/2110 August 2021 Appointment of Mrs Rosita Westropp-Bennett as a director on 2021-07-27

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

24/02/1524 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
KELLY HOUSE FOURTH WAY
WEMBLEY
MIDDLESEX
HA9 0LH
UNITED KINGDOM

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
KELLY HOUSE
8 HEADSTONE ROAD
HARROW
MIDDLESEX
HA1 1PD

View Document

10/03/1410 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK BRADLEY / 21/02/2014

View Document

21/02/1421 February 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK BRADLEY / 21/02/2014

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/03/137 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/07/11

View Document

01/03/121 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 27/12/09

View Document

02/07/102 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY ROSITA WESTROPP BENNETT

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

02/11/092 November 2009 SECRETARY APPOINTED JAMES PATRICK BRADLEY

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM:
EURO HOUSE
1394 HIGH ROAD
LONDON
N20 9YZ

View Document

22/05/0222 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 COMPANY NAME CHANGED
KELLY CONTRACT SERVICES LIMITED
CERTIFICATE ISSUED ON 14/05/02

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 EXEMPTION FROM APPOINTING AUDITORS 29/10/99

View Document

17/11/9917 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

17/11/9917 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 COMPANY NAME CHANGED
RENTBOX LIMITED
CERTIFICATE ISSUED ON 24/04/98

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM:
STANLEY DAVIES GROUP LTD 120
EAST ROAD,
LONDON
N1 6AA

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information