Advanced company searchLink opens in new window

CYXTERA TECHNOLOGY UK LIMITED

Company number 03816299

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)
25 Aug 2021 CH01 Director's details changed for Mr Victor Semah on 1 March 2021
17 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
17 Aug 2020 CH01 Director's details changed for Mr Victor Semah on 14 August 2020
15 May 2020 TM01 Termination of appointment of Rene Rodriguez as a director on 31 January 2020
15 May 2020 AP01 Appointment of Mr Carlos Sagasta as a director on 16 February 2020
09 Oct 2019 AA Full accounts made up to 31 December 2018
16 Aug 2019 AD04 Register(s) moved to registered office address 25 Canada Square Level 37 London E14 5LQ
09 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
02 May 2019 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 27 February 2019
02 May 2019 AD01 Registered office address changed from Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS to 25 Canada Square Level 37 London E14 5LQ on 2 May 2019
10 Apr 2019 MR01 Registration of charge 038162990008, created on 4 April 2019
10 Apr 2019 MR01 Registration of charge 038162990006, created on 4 April 2019
10 Apr 2019 MR01 Registration of charge 038162990007, created on 4 April 2019
28 Mar 2019 TM01 Termination of appointment of Michael Paul Bennett as a director on 26 December 2018
31 Dec 2018 AA Full accounts made up to 31 December 2017
09 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
07 Mar 2018 AP01 Appointment of Mr Michael Paul Bennett as a director on 6 March 2018
07 Mar 2018 TM01 Termination of appointment of Daniel Mark Venn as a director on 30 September 2017
12 Oct 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
08 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-31
25 Jul 2017 PSC08 Notification of a person with significant control statement
19 Jul 2017 PSC07 Cessation of Centurylink, Inc. as a person with significant control on 1 May 2017
02 May 2017 CH01 Director's details changed for Mr Victor Semah on 1 May 2017