NEXT GENERATION DATA INFRASTRUCTURE 2 LIMITED
Company number 10140052
- Company Overview for NEXT GENERATION DATA INFRASTRUCTURE 2 LIMITED (10140052)
- Filing history for NEXT GENERATION DATA INFRASTRUCTURE 2 LIMITED (10140052)
- People for NEXT GENERATION DATA INFRASTRUCTURE 2 LIMITED (10140052)
- Charges for NEXT GENERATION DATA INFRASTRUCTURE 2 LIMITED (10140052)
- More for NEXT GENERATION DATA INFRASTRUCTURE 2 LIMITED (10140052)
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) |
---|---|---|---|
14 Aug 2020 | AP01 | Appointment of Mr Sureel Aroon Choksi as a director on 27 July 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Nicholas James Razey as a director on 27 July 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Simon Taylor as a director on 27 July 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Justin Marcus Jenkins as a director on 27 July 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Olivier Laroche as a director on 27 July 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Stephen Paul Kinch as a director on 27 July 2020 | |
22 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
01 Apr 2020 | TM02 | Termination of appointment of Robert Edwards as a secretary on 31 January 2020 | |
13 Feb 2020 | AP03 | Appointment of Mr Stephen Paul Kinch as a secretary on 31 January 2020 | |
02 May 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
01 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 March 2018
|
|
30 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 26 July 2017
|
|
26 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
03 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 24 November 2016
|
|
02 Nov 2016 | CH01 | Director's details changed for Mr Nicholas James Razey on 1 November 2016 | |
20 Jul 2016 | AP03 | Appointment of Mr Robert Edwards as a secretary on 27 June 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Olivier Laroche as a director on 27 June 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 2 Old Bath Road Newbury Berkshire RG14 1QL on 19 July 2016 |