KCOM CONTACT CENTRES LIMITED
Status | ACTIVE |
Company No. | 03703097 |
Category | Private Limited Company |
Incorporated | 28 Jan 1999 |
Age | 25 years, 4 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
KCOM CONTACT CENTRES LIMITED is an active private limited company with number 03703097. It was incorporated 25 years, 4 months, 4 days ago, on 28 January 1999. The company address is 37 Carr Lane 37 Carr Lane, East Yorkshire, HU1 3RE.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Accounts with accounts type full
Date: 03 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 29 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carolyn Stirling Hutchison
Appointment date: 2023-08-25
Documents
Termination director company with name termination date
Date: 29 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Edward Pearson
Termination date: 2023-08-25
Documents
Termination secretary company with name termination date
Date: 29 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-25
Officer name: Matthew Edward Pearson
Documents
Accounts with accounts type full
Date: 01 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 15 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-15
Officer name: Samantha Rosemary Jane Booth
Documents
Accounts with accounts type full
Date: 30 May 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 05 May 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tim Shaw
Appointment date: 2022-04-28
Documents
Termination director company with name termination date
Date: 03 May 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-20
Officer name: Dale Wayne Raneberg
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-29
Officer name: Samantha Rosemary Jane Booth
Documents
Accounts with accounts type full
Date: 20 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 12 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander William Tong
Termination date: 2021-03-31
Documents
Appoint person director company with name date
Date: 23 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Edward Pearson
Appointment date: 2021-02-15
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Appoint person secretary company with name date
Date: 16 Jan 2020
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-12-09
Officer name: Mr Matthew Edward Pearson
Documents
Appoint person director company with name date
Date: 16 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-31
Officer name: Mr Alexander William Tong
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Catherine Bielby
Termination date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 16 Jan 2020
Action Date: 09 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-09
Officer name: Sarah Elizabeth Jones
Documents
Accounts with accounts type full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 19 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-14
Officer name: Mr Dale Raneberg
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Sutherland
Termination date: 2019-10-22
Documents
Cessation of a person with significant control
Date: 18 Feb 2019
Action Date: 28 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kcom Group Plc
Cessation date: 2017-01-28
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type full
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 10 Dec 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William George Halbert
Termination date: 2018-11-29
Documents
Appoint person secretary company with name date
Date: 16 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-05
Officer name: Mrs Sarah Elizabeth Jones
Documents
Appoint person director company with name date
Date: 16 Nov 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-15
Officer name: Miss Anna Catherine Bielby
Documents
Appoint person director company with name date
Date: 16 Nov 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Sutherland
Appointment date: 2018-10-15
Documents
Termination secretary company with name termination date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katharine Olivia Helen Smith
Termination date: 2018-08-21
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type full
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type full
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-11
Officer name: Paul Simon Simpson
Documents
Resolution
Date: 11 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 01 Apr 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kc contact centres LIMITED\certificate issued on 01/04/16
Documents
Legacy
Date: 23 Mar 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Capital
Type: SH19
Capital : 10.00 GBP
Date: 2016-03-23
Documents
Legacy
Date: 23 Mar 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/03/16
Documents
Resolution
Date: 23 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type full
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Accounts with accounts type full
Date: 11 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-18
Officer name: Mr William George Halbert
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type full
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type full
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type full
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type full
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William George Halbert
Change date: 2010-08-24
Documents
Appoint person secretary company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Katharine Olivia Helen Smith
Documents
Termination secretary company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Miller
Documents
Certificate change of name company
Date: 15 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kcom contact centres LIMITED\certificate issued on 15/06/10
Documents
Change of name notice
Date: 15 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Accounts with accounts type full
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Simon Simpson
Change date: 2009-12-03
Documents
Appoint person secretary company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Nicola Jane Miller
Documents
Termination secretary company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Mcdonald
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs elizabeth mary mcdonald
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary denise robinson
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed william halbert
Documents
Legacy
Date: 02 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director malcolm fallen
Documents
Accounts with accounts type full
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Certificate change of name company
Date: 15 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kingston communications contact centres LTD.\certificate issued on 15/08/07
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/06; full list of members
Documents
Accounts with accounts type full
Date: 26 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/05; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Certificate change of name company
Date: 03 Nov 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kingston incontact LIMITED\certificate issued on 03/11/03
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/03; full list of members
Documents
Some Companies
21 TETUAN ROAD,LEICESTER,LE3 9RT
Number: | 11112621 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELIZABETH CLOSE,GAINSBOROUGH,DN21 2TA
Number: | 02822515 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALL MALL PARTNERS (GP) LIMITED PARTNERSHIP
50 LOTHIAN ROAD,EDINBURGH,EH3 9BY
Number: | SL004586 |
Status: | ACTIVE |
Category: | Limited Partnership |
PROPERTY INVESTORS ACADEMY LTD
UNIT 9 SLOUGH BUSINESS CENTRE,SLOUGH,SL1 3TD
Number: | 10570450 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINNACLE,73 KING STREET,M2 4NG
Number: | 06747565 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09251976 |
Status: | ACTIVE |
Category: | Private Limited Company |