Advanced company searchLink opens in new window

INTERXION TELECOM LIMITED

Company number 03721595

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)
30 Mar 2024 AA Unaudited abridged accounts made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
18 Oct 2023 PSC05 Change of details for Digital Realty Trust, Inc. as a person with significant control on 1 July 2020
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
07 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 22 April 2020
17 Feb 2023 AD01 Registered office address changed from Connexion House 1 Spicer Street Off Dray Walk London E1 6QL England to 60 London Wall 5th Floor London EC2M 5TQ on 17 February 2023
21 Dec 2022 AP01 Appointment of Mr Seamus Dunne as a director on 9 December 2022
21 Dec 2022 TM01 Termination of appointment of Sayid Assad Noori as a director on 9 December 2022
09 Nov 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
06 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Jul 2021 TM01 Termination of appointment of Interxion Ii B.V. as a director on 30 June 2021
13 Jul 2021 AP01 Appointment of Mr Aart Huibert Besuijen as a director on 30 June 2021
06 May 2021 AP01 Appointment of Mr Sayid Assad Noori as a director on 4 May 2021
30 Apr 2021 AD01 Registered office address changed from 11 Hanbury Street London E1 6QR to Connexion House 1 Spicer Street Off Dray Walk London E1 6QL on 30 April 2021
30 Apr 2021 TM01 Termination of appointment of Andrew Nicholas Fray as a director on 30 April 2021
08 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
07 Apr 2021 AA Unaudited abridged accounts made up to 31 December 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2023.
25 Mar 2020 PSC02 Notification of Digital Realty Trust, Inc. as a person with significant control on 13 March 2020
25 Mar 2020 PSC07 Cessation of Interxion Holding Nv as a person with significant control on 13 March 2020
16 Mar 2020 AP02 Appointment of Interxion Ii B.V. as a director on 13 March 2020