Advanced company searchLink opens in new window

LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED

Company number 03855219

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)
10 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 201,376,855
29 Nov 2023 PSC07 Cessation of Lumen Technologies, Inc as a person with significant control on 31 October 2023
29 Nov 2023 PSC02 Notification of Colt Technology Services Europe Limited as a person with significant control on 1 November 2023
14 Nov 2023 TM01 Termination of appointment of Qamar Ul Arfeen Qadeer as a director on 1 November 2023
14 Nov 2023 AP01 Appointment of Mr. Charles William Foster-Kemp as a director on 1 November 2023
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
02 May 2023 PSC02 Notification of Lumen Technologies, Inc as a person with significant control on 20 December 2018
02 May 2023 PSC07 Cessation of Level 3 International, Inc. as a person with significant control on 20 December 2018
04 Apr 2023 AP01 Appointment of Mr Thomas Gerard Jennings as a director on 3 April 2023
03 Oct 2022 PSC02 Notification of Level 3 International, Inc. as a person with significant control on 20 December 2018
03 Oct 2022 PSC07 Cessation of Lumen Technologies, Inc. as a person with significant control on 20 December 2018
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
28 Sep 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
01 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-24
09 Feb 2021 PSC05 Change of details for Centurylink Inc as a person with significant control on 22 January 2021
11 Jan 2021 AD02 Register inspection address has been changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB
11 Jan 2021 AD04 Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB
06 Oct 2020 AA Full accounts made up to 31 December 2019
20 Aug 2020 AD03 Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB
20 Aug 2020 AD02 Register inspection address has been changed to 10 Fleet Place 7th Floor London EC4M 7RB
19 Aug 2020 AD01 Registered office address changed from 7th Floor 10 Fleet Place London EC4M 7RB to 260-266 Goswell Road London EC1V 7EB on 19 August 2020