Advanced company searchLink opens in new window

NTT UNITED KINGDOM LIMITED

Company number 01505004

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)
26 Oct 2020 CH03 Secretary's details changed for Mrs Judith Margaret Duck on 26 October 2020
04 Mar 2020 AA Full accounts made up to 31 March 2019
14 Feb 2020 AD01 Registered office address changed from Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT England to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 14 February 2020
16 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
27 Sep 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-26
27 Sep 2019 CONNOT Change of name notice
13 Aug 2019 AD01 Registered office address changed from Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT to Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT on 13 August 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
17 Dec 2018 AA Full accounts made up to 31 March 2018
03 Dec 2018 AP01 Appointment of Mr David Geoffrey Wilcox as a director on 30 November 2018
03 Dec 2018 TM01 Termination of appointment of Anne Colette Jacqueline Thonon as a director on 10 October 2018
03 Dec 2018 TM01 Termination of appointment of Andrew David Coulsen as a director on 10 October 2018
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
20 Oct 2017 PSC02 Notification of Dimension Data (Uk) Investments Limited as a person with significant control on 31 August 2017
20 Oct 2017 PSC07 Cessation of Dimension Data Limited as a person with significant control on 31 July 2017
20 Oct 2017 PSC07 Cessation of Dimension Data Holdings Plc as a person with significant control on 31 August 2017
19 Jul 2017 MR04 Satisfaction of charge 1 in full
19 Jul 2017 MR04 Satisfaction of charge 2 in full
11 Jul 2017 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
11 Jul 2017 AA Full accounts made up to 30 September 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Sep 2016 CH01 Director's details changed for Ms Anne Colette Jacqueline Thonon on 29 August 2016
05 Jul 2016 AA Full accounts made up to 30 September 2015
07 Apr 2016 AP01 Appointment of Mr Paul Francis Cooper as a director on 21 March 2016
07 Apr 2016 TM01 Termination of appointment of Calvin Paul Wesley Goom as a director on 21 March 2016