KM TELECOM LTD

Company Documents

DateDescription
02/07/242 July 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-04-30

View Document

17/10/2317 October 2023 Certificate of change of name

View Document

07/08/237 August 2023 Second filing for the cessation of F2P Holdings Ltd as a person with significant control

View Document

07/08/237 August 2023 Second filing for the notification of Kevin Mitchell as a person with significant control

View Document

07/08/237 August 2023 Second filing of Confirmation Statement dated 2023-06-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

19/05/2319 May 2023 Notification of Kevin Mitchell as a person with significant control on 2023-04-28

View Document

19/05/2319 May 2023 Cessation of F2P Holdings Ltd as a person with significant control on 2023-04-28

View Document

15/05/2315 May 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Registered office address changed from The Hub Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT England to Ellenborough House Wellington Street Cheltenham GL50 1YD on 2022-04-26

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BARNETT

View Document

04/09/194 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F2P HOLDINGS LTD

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 CESSATION OF NINE TELECOM GROUP LIMITED AS A PSC

View Document

28/02/1928 February 2019 SECRETARY APPOINTED MR TIMOTHY PAUL BARNETT

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

27/12/1727 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NINE TELECOM GROUP LIMITED

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/12/1720 December 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

19/08/1619 August 2016 COMPANY NAME CHANGED TELINVEST LIMITED CERTIFICATE ISSUED ON 19/08/16

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098574850001

View Document

22/07/1622 July 2016 01/06/16 FULL LIST AMEND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GALLIE

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR JAMES EDWARD PALMER

View Document

08/06/168 June 2016 CURRSHO FROM 30/11/2016 TO 30/06/2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM, FESTIVAL HOUSE JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3SH, ENGLAND

View Document

08/06/168 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM, 30 THORNDON GARDENS, EPSOM, SURREY, KT19 0QW, UNITED KINGDOM

View Document

05/11/155 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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