Advanced company searchLink opens in new window

DIMENSION DATA COMMUNICATIONS UK LIMITED

Company number 04036009

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)
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 26,723,347
24 Apr 2014 CERTNM Company name changed nextiraone uk LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
13 Feb 2014 AP01 Appointment of Anne Colette Thonon as a director
13 Feb 2014 AP01 Appointment of Andrew David Coulsen as a director
30 Jan 2014 TM01 Termination of appointment of David Winn as a director
30 Jan 2014 TM01 Termination of appointment of Jerome Ane as a director
29 Jan 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 21/01/2014
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 26,723,346
  • EUR 15,000,000
  • ANNOTATION A second filed SH01 was registered on 29/01/2014
21 Jan 2014 MR04 Satisfaction of charge 040360090005 in full
14 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
09 Jul 2013 AA Full accounts made up to 31 December 2012
06 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 January 2013
16 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 January 2012
02 May 2013 MEM/ARTS Memorandum and Articles of Association
02 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2013 MR01 Registration of charge 040360090005
09 Apr 2013 MR04 Satisfaction of charge 4 in full
10 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 06/06/13.
04 Oct 2012 AA Full accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2013
10 Jan 2012 CH01 Director's details changed for David Charles Winn on 9 January 2012
09 Jan 2012 CH01 Director's details changed for Jerome Philippe Ane on 9 January 2012
19 Sep 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
19 Sep 2011 CH03 Secretary's details changed for Clare Horner on 1 July 2011
19 Sep 2011 CH01 Director's details changed for Steven Murray Skakel on 1 July 2011