Active
Company Information for KCOM HOLDCO 2 LIMITED
37 CARR LANE, HULL, HU1 3RE,
|
Company Registration Number
12013644
Private Limited Company
Active |
Company Name | ||
---|---|---|
KCOM HOLDCO 2 LIMITED | ||
Legal Registered Office | ||
37 CARR LANE HULL HU1 3RE | ||
Previous Names | ||
|
Company Number | 12013644 | |
---|---|---|
Company ID Number | 12013644 | |
Date formed | 2019-05-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 20/06/2020 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 10:26:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MS PAULINE MARY WALSH | ||
APPOINTMENT TERMINATED, DIRECTOR NATHAN ANDREW LUCKEY | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Termination of appointment of Matthew Edward Pearson on 2023-08-25 | ||
DIRECTOR APPOINTED MR ACHAL ANIL KUMAR ARORA | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ROSEMARY JANE BOOTH | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
Director's details changed for Mr Nathan Andrew Luckey on 2021-12-14 | ||
CH01 | Director's details changed for Mr Nathan Andrew Luckey on 2021-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED JOHAN ERIC DENNELIND | |
Change of details for Meif 6 Fibre Holdings Limited as a person with significant control on 2021-08-02 | ||
PSC05 | Change of details for Meif 6 Fibre Holdings Limited as a person with significant control on 2021-08-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENLEAF | |
AP01 | DIRECTOR APPOINTED TIM SHAW | |
APPOINTMENT TERMINATED, DIRECTOR DALE WAYNE RANEBERG | ||
DIRECTOR APPOINTED MRS FIONA CLAIRE GOLDSMITH | ||
AP01 | DIRECTOR APPOINTED MRS FIONA CLAIRE GOLDSMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DALE WAYNE RANEBERG | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED SAMANTHA ROSEMARY JANE BOOTH | |
RES15 | CHANGE OF COMPANY NAME 30/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 120136440001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HOGAN | |
AP01 | DIRECTOR APPOINTED MR DALE WAYNE RANEBERG | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/20 FROM 37 37 Carr Lane Hull HU1 3RE United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/20 FROM Ropemaker Place 28 Ropemaker Street London Greater London EC2Y 9HD | |
AP03 | Appointment of Mr Matthew Edward Pearson as company secretary on 2019-12-31 | |
TM02 | Termination of appointment of Danielle Shoemark on 2019-12-31 | |
PSC02 | Notification of Meif 6 Fibre Holdings Limited as a person with significant control on 2019-05-23 | |
SH01 | 06/09/19 STATEMENT OF CAPITAL GBP 500 | |
AA01 | Current accounting period shortened from 31/05/20 TO 31/03/20 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KCOM HOLDCO 2 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |