- Company Overview for DIMENSION DATA COMMUNICATIONS UK LIMITED (04036009)
- Filing history for DIMENSION DATA COMMUNICATIONS UK LIMITED (04036009)
- People for DIMENSION DATA COMMUNICATIONS UK LIMITED (04036009)
- Charges for DIMENSION DATA COMMUNICATIONS UK LIMITED (04036009)
- More for DIMENSION DATA COMMUNICATIONS UK LIMITED (04036009)
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
|
|
24 Apr 2014 | CERTNM |
Company name changed nextiraone uk LIMITED\certificate issued on 24/04/14
|
|
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
|
|
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 21 January 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
|
|
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
|
|
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
|
|
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 |