- Company Overview for ZAYO GROUP UK LIMITED (03726666)
- Filing history for ZAYO GROUP UK LIMITED (03726666)
- People for ZAYO GROUP UK LIMITED (03726666)
- Charges for ZAYO GROUP UK LIMITED (03726666)
- More for ZAYO GROUP UK LIMITED (03726666)
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
|
|
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
|
|
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
|
|
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
|
|
26 Jul 2012 | CONNOT | Change of name notice |