VIRTUS ENFIELD (DATA CENTRES) LIMITED
Company number 07670792
- Company Overview for VIRTUS ENFIELD (DATA CENTRES) LIMITED (07670792)
- Filing history for VIRTUS ENFIELD (DATA CENTRES) LIMITED (07670792)
- People for VIRTUS ENFIELD (DATA CENTRES) LIMITED (07670792)
- Charges for VIRTUS ENFIELD (DATA CENTRES) LIMITED (07670792)
- More for VIRTUS ENFIELD (DATA CENTRES) LIMITED (07670792)
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) |
---|---|---|---|
22 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
30 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
30 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
30 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
17 Aug 2023 | MR01 | Registration of charge 076707920018, created on 11 August 2023 | |
16 Aug 2023 | MR01 | Registration of charge 076707920016, created on 11 August 2023 | |
16 Aug 2023 | MR01 | Registration of charge 076707920017, created on 11 August 2023 | |
10 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
26 Jul 2023 | CH01 | Director's details changed for Mr Nelson Lim Yueh Hua on 26 July 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
11 Oct 2022 | TM01 | Termination of appointment of Nicholas Toh Lik Hau as a director on 10 October 2022 | |
18 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
02 Jun 2022 | CH01 | Director's details changed for Mr Jonathan Allen King on 5 May 2022 | |
18 Feb 2022 | PSC05 | Change of details for Virtus Data Centres Properties Limited as a person with significant control on 14 February 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 4th Floor 20 Balderton Street London W1K 6TL on 14 February 2022 | |
15 Dec 2021 | CH01 | Director's details changed for Mr Bruno Lopez on 26 October 2021 | |
10 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
10 Aug 2021 | MR01 | Registration of charge 076707920014, created on 30 July 2021 | |
10 Aug 2021 | MR01 | Registration of charge 076707920015, created on 30 July 2021 | |
09 Aug 2021 | MR01 | Registration of charge 076707920013, created on 30 July 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
15 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Jul 2020 | MR01 | Registration of charge 076707920012, created on 30 June 2020 |