- Company Overview for CYXTERA TECHNOLOGY UK LIMITED (03816299)
- Filing history for CYXTERA TECHNOLOGY UK LIMITED (03816299)
- People for CYXTERA TECHNOLOGY UK LIMITED (03816299)
- Charges for CYXTERA TECHNOLOGY UK LIMITED (03816299)
- Registers for CYXTERA TECHNOLOGY UK LIMITED (03816299)
- More for CYXTERA TECHNOLOGY UK LIMITED (03816299)
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
|
|
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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 |