- Company Overview for SERVERFARM GLOBAL DC LTD (10340477)
- Filing history for SERVERFARM GLOBAL DC LTD (10340477)
- People for SERVERFARM GLOBAL DC LTD (10340477)
- Charges for SERVERFARM GLOBAL DC LTD (10340477)
- More for SERVERFARM GLOBAL DC LTD (10340477)
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) |
---|---|---|---|
26 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
27 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
09 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
08 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
08 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Oct 2022 | MR01 | Registration of charge 103404770003, created on 20 October 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
28 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
24 Dec 2020 | MR01 | Registration of charge 103404770002, created on 24 December 2020 | |
21 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
29 Apr 2020 | PSC05 | Change of details for 5Nines Global Holdings Ltd as a person with significant control on 25 September 2019 | |
10 Nov 2019 | MA | Memorandum and Articles of Association | |
17 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2019 | MR01 | Registration of charge 103404770001, created on 26 September 2019 | |
08 Oct 2019 | CH01 | Director's details changed for Mr Eran Ostfeld on 24 September 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from 133 High Street Waltham Cross EN8 7AN England to 103 High Street Waltham Cross EN8 7AN on 27 September 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | AD01 | Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA England to 133 High Street Waltham Cross EN8 7AN on 25 September 2019 | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2019 | TM01 | Termination of appointment of Justin Adam Gilbert as a director on 24 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Paul John Foskett as a director on 24 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr James Shanahan as a director on 24 September 2019 |