Advanced company searchLink opens in new window

ZAYO GROUP UK LIMITED

Company number 03726666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2017 TM01 Termination of appointment of Ken Desgarennes as a director on 13 October 2017
28 Jun 2017 AD01 Registered office address changed from 4th Floor Harmsworth House 13-15 Bouverie Street London EC4Y 8DP to 100 New Bridge Street London EC4V 6JA on 28 June 2017
27 Jun 2017 AP01 Appointment of Wendy Jean Cassity as a director on 19 June 2017
27 Jun 2017 TM01 Termination of appointment of Daniel Philip Caruso as a director on 19 June 2017
04 May 2017 AA Full accounts made up to 30 June 2016
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
07 Jul 2016 AA Full accounts made up to 30 June 2015
13 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 60,618,567
18 Nov 2015 TM01 Termination of appointment of Scott Edward Beer as a director on 3 November 2015
25 Jun 2015 AA Full accounts made up to 30 June 2014
16 Jun 2015 AUD Auditor's resignation
28 Apr 2015 AUD Auditor's resignation
25 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 60,618,567
11 Feb 2015 AA Full accounts made up to 30 June 2013
22 Dec 2014 CH01 Director's details changed for Ken Desgarennes on 10 October 2014
22 Dec 2014 CH01 Director's details changed for Daniel Philip Caruso on 10 October 2014
22 Dec 2014 CH01 Director's details changed for Scott Edward Beer on 10 October 2014
10 Oct 2014 AD01 Registered office address changed from Brandon House 180 Borough High Street London SE1 1LW United Kingdom to 4Th Floor Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 10 October 2014
16 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 60,618,567
24 Jun 2013 MISC Section 519
28 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
06 Nov 2012 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
25 Oct 2012 AA Full accounts made up to 31 December 2011
26 Jul 2012 CERTNM Company name changed abovenet communications uk LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
26 Jul 2012 CONNOT Change of name notice