Advanced company searchLink opens in new window

SERVERFARM GLOBAL DC LTD

Company number 10340477

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)
27 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
09 Aug 2023 AA Accounts for a small company made up to 31 December 2022
08 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
08 Dec 2022 AA Accounts for a small company made up to 31 December 2021
21 Oct 2022 MR01 Registration of charge 103404770003, created on 20 October 2022
25 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
28 Aug 2021 AA Accounts for a small company made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
24 Dec 2020 MR01 Registration of charge 103404770002, created on 24 December 2020
21 Aug 2020 AA Accounts for a small company made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
29 Apr 2020 PSC05 Change of details for 5Nines Global Holdings Ltd as a person with significant control on 25 September 2019
10 Nov 2019 MA Memorandum and Articles of Association
17 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 24/09/2019
10 Oct 2019 MR01 Registration of charge 103404770001, created on 26 September 2019
08 Oct 2019 CH01 Director's details changed for Mr Eran Ostfeld on 24 September 2019
27 Sep 2019 AD01 Registered office address changed from 133 High Street Waltham Cross EN8 7AN England to 103 High Street Waltham Cross EN8 7AN on 27 September 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2019 AD01 Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA England to 133 High Street Waltham Cross EN8 7AN on 25 September 2019
25 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-24
24 Sep 2019 TM01 Termination of appointment of Justin Adam Gilbert as a director on 24 September 2019
24 Sep 2019 TM01 Termination of appointment of Paul John Foskett as a director on 24 September 2019
24 Sep 2019 AP01 Appointment of Mr James Shanahan as a director on 24 September 2019
24 Sep 2019 AP01 Appointment of Mr Eran Ostfeld as a director on 24 September 2019