KICK COMMS LIMITED

SC244826
SOLAIS HOUSE 19 PHOENIX CRESCENT STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3NJ

Documents

Documents
Date Category Description Pages
23 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Feb 2024 accounts Annual Accounts 9 Buy now
09 Feb 2024 officers Appointment of director (Mr Andrew James Mcdonald) 2 Buy now
11 Jan 2024 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2024 mortgage Mortgage Alter Floating Charge With Number 23 Buy now
08 Jan 2024 incorporation Memorandum Articles 10 Buy now
08 Jan 2024 resolution Resolution 1 Buy now
06 Jan 2024 mortgage Mortgage Alter Floating Charge With Number 23 Buy now
04 Jan 2024 mortgage Registration of a charge 20 Buy now
28 Dec 2023 mortgage Registration of a charge 15 Buy now
06 Nov 2023 change-of-name Certificate Change Of Name Company 3 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 9 Buy now
13 Sep 2022 resolution Resolution 2 Buy now
16 Jun 2022 accounts Annual Accounts 8 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2021 mortgage Registration of a charge 17 Buy now
03 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2021 incorporation Memorandum Articles 10 Buy now
26 Apr 2021 resolution Resolution 2 Buy now
26 Apr 2021 accounts Change Account Reference Date Company Current Extended 3 Buy now
21 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2021 officers Appointment of director (Mr Alan Logan Turnbull) 2 Buy now
21 Apr 2021 officers Appointment of director (Mr Thomas O'hara) 2 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 capital Notice of cancellation of shares 6 Buy now
24 Feb 2021 capital Return of purchase of own shares 3 Buy now
04 Feb 2021 accounts Annual Accounts 10 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2019 accounts Annual Accounts 8 Buy now
06 Nov 2019 miscellaneous Second filing of Confirmation Statement dated 28/02/2019 5 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2019 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2018 accounts Annual Accounts 8 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
30 Oct 2017 capital Return of Allotment of shares 3 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 accounts Annual Accounts 7 Buy now
04 Mar 2016 annual-return Annual Return 3 Buy now
22 Dec 2015 accounts Annual Accounts 8 Buy now
09 Mar 2015 annual-return Annual Return 4 Buy now
09 Dec 2014 accounts Annual Accounts 8 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
24 Mar 2014 officers Change of particulars for secretary (Mr George Paterson) 1 Buy now
24 Mar 2014 officers Change of particulars for director (Mr George Paterson) 2 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
22 Mar 2013 capital Return of Allotment of shares 3 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 8 Buy now
09 Mar 2012 annual-return Annual Return 5 Buy now
05 Dec 2011 accounts Annual Accounts 6 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
15 Nov 2010 accounts Annual Accounts 6 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 officers Change of particulars for director (George Paterson) 2 Buy now
30 Nov 2009 accounts Annual Accounts 5 Buy now
31 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Mar 2009 annual-return Return made up to 28/02/09; full list of members 4 Buy now
31 Mar 2009 address Location of register of members 1 Buy now
31 Mar 2009 address Location of debenture register 1 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from unit 15, ladywell 94 duke street glasgow G4 0UW 1 Buy now
28 Feb 2009 officers Appointment terminated director scott mcdonald 1 Buy now
20 Jan 2009 accounts Annual Accounts 5 Buy now
05 Mar 2008 annual-return Return made up to 28/02/08; full list of members 4 Buy now
01 Feb 2008 accounts Annual Accounts 6 Buy now
29 May 2007 capital Ad 01/05/06--------- £ si 98@1 2 Buy now
29 May 2007 annual-return Return made up to 28/02/07; full list of members 7 Buy now
29 May 2007 accounts Annual Accounts 5 Buy now
21 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
04 Dec 2006 officers New director appointed 2 Buy now
13 Nov 2006 officers Director resigned 1 Buy now
01 Jun 2006 annual-return Return made up to 28/02/06; full list of members 7 Buy now
23 Jan 2006 accounts Annual Accounts 5 Buy now
11 Mar 2005 annual-return Return made up to 28/02/05; full list of members 7 Buy now
02 Dec 2004 accounts Annual Accounts 5 Buy now
16 Nov 2004 address Registered office changed on 16/11/04 from: 233 st vincent street glasgow G2 5QY 1 Buy now
17 May 2004 address Registered office changed on 17/05/04 from: bkr haines watts 65 bath street glasgow lanarkshire G2 2DD 1 Buy now
16 Mar 2004 annual-return Return made up to 28/02/04; full list of members 7 Buy now
16 Apr 2003 accounts Accounting reference date extended from 29/02/04 to 31/03/04 1 Buy now
20 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
20 Mar 2003 officers New director appointed 2 Buy now
20 Mar 2003 capital Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Mar 2003 address Registered office changed on 20/03/03 from: 65 bath street glasgow G2 2DD 1 Buy now
11 Mar 2003 officers Director resigned 1 Buy now
11 Mar 2003 officers Secretary resigned 1 Buy now
28 Feb 2003 incorporation Incorporation Company 12 Buy now