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 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
20 Jul 2012 AP01 Appointment of Scott Edward Beer as a director
20 Jul 2012 AP01 Appointment of Ken Desgarennes as a director
20 Jul 2012 AP01 Appointment of Daniel Philip Caruso as a director
20 Jul 2012 TM01 Termination of appointment of Leeland Pavey as a director
27 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
22 Mar 2012 CH01 Director's details changed for Leeland Nicholas Pavey on 1 January 2012
03 Feb 2012 TM01 Termination of appointment of John Donaldson as a director
21 Oct 2011 CH01 Director's details changed for Leeland Nicholas Pavey on 3 June 2011
21 Oct 2011 CH01 Director's details changed for John Alistair Donaldson on 3 June 2011