KELLY COMMUNICATIONS GROUP 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

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

12/10/2412 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Director's details changed for Mr Timothy Joseph Kelly on 2024-02-06

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 Patrick Kelly on 2024-02-05

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2023-01-01

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-01-02

View Document

29/09/2229 September 2022 Second filing of Confirmation Statement dated 2019-11-18

View Document

14/02/2214 February 2022 Group of companies' accounts made up to 2021-01-03

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

26/11/1926 November 2019 Confirmation statement made on 2019-11-18 with no updates

View Document

30/11/1830 November 2018 18/11/18 Statement of Capital gbp 99000

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/15

View Document

05/04/165 April 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

27/11/1527 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/14

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN KELLY / 30/01/2015

View Document

05/01/155 January 2015 Annual return made up to 18 November 2014 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
HEADSTONE ROAD
HARROW
MIDDLESEX
HA1 1PD

View Document

19/02/1419 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

27/11/1327 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR LARRY MCGRANE

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARRY

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED AIDAN KELLY

View Document

31/07/1331 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/07/12

View Document

17/06/1317 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 104500

View Document

17/06/1317 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/12/125 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

21/03/1221 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/07/11

View Document

12/01/1212 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 CONSOLIDATION 11/02/11

View Document

12/05/1112 May 2011 11/02/11 STATEMENT OF CAPITAL GBP 110000.0

View Document

12/05/1112 May 2011 11/02/11 STATEMENT OF CAPITAL GBP 108574.0

View Document

12/05/1112 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1112 May 2011 CONSOLIDATION 11/02/11

View Document

12/05/1112 May 2011 CONSOLIDATION 11/02/2011

View Document

10/05/1110 May 2011 RE INTERIM DIVIDEND 11/03/2011

View Document

21/02/1121 February 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

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

View Document

09/12/109 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARRY / 02/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR APPOINTED LARRY MCGRANE

View Document

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

View Document

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

View Document

02/11/092 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08

View Document

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

View Document

10/08/0910 August 2009 SHARE AGREEMENT OTC

View Document

10/08/0910 August 2009 EUR NC 20000/39000 25/06/09

View Document

10/08/0910 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS; AMEND

View Document

16/12/0416 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 NC INC ALREADY ADJUSTED 24/08/04

View Document

29/10/0429 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 CAPITALISE �5000 28/03/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 18/11/03; CHANGE OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 � IC 100000/95000 27/11/02 � SR [email protected]=5000

View Document

17/02/0317 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 S-DIV 26/10/00

View Document

07/11/007 November 2000 VARYING SHARE RIGHTS AND NAMES 26/10/00

View Document

12/10/0012 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9918 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 SHARES AGREEMENT OTC

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/02/97

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: G OFFICE CHANGED 07/03/97 STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU

View Document

07/03/977 March 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

07/03/977 March 1997 � NC 1000/100000 26/02/97

View Document

07/03/977 March 1997 NC INC ALREADY ADJUSTED 26/02/97

View Document

07/03/977 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/02/97

View Document

09/12/969 December 1996 COMPANY NAME CHANGED VISIONCODE LIMITED CERTIFICATE ISSUED ON 10/12/96

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96 FROM: G OFFICE CHANGED 27/11/96 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

27/11/9627 November 1996 SECRETARY RESIGNED

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 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