NTT LTD COMMERCE CENTRE UNITED KINGDOM LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-29 View Report
Address. Change date: 2023-08-01. Old address: 1 King William Street London EC4N 7AR England. New address: 1 King William Street London EC4N 7AR. 2023-08-01 View Report
Address. New address: 1 King William Street London EC4N 7AR. Old address: Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT England. Change date: 2023-08-01. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2023-07-12 View Report
Accounts. Accounts type small. 2023-05-30 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-09-15 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-07-18 View Report
Accounts. Accounts type small. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Persons with significant control. Change date: 2020-06-26. Psc name: Ntt United Kingdom Holdings Limited. 2021-06-16 View Report
Persons with significant control. Change date: 2020-06-26. Psc name: Dimension Data (Uk) Investments Limited. 2021-06-15 View Report
Accounts. Accounts type small. 2021-04-30 View Report
Officers. Termination date: 2020-09-30. Officer name: David Brian Sherriffs. 2020-11-11 View Report
Officers. Change person secretary company. 2020-10-27 View Report
Officers. Change date: 2020-10-26. Officer name: Mrs Judith Margaret Duck. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2020-07-09 View Report
Resolution. Description: Resolutions. 2020-05-07 View Report
Officers. Change date: 2020-03-01. Officer name: Mr David Brian Sherriffs. 2020-03-26 View Report
Accounts. Accounts type full. 2019-12-18 View Report
Address. New address: Ntt House Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT. Old address: Dimension Data House Waterfront Business Park Fleet Hampshire GU51 3QT United Kingdom. Change date: 2019-08-13. 2019-08-13 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Accounts. Accounts type full. 2018-12-19 View Report
Officers. Termination date: 2018-08-17. Officer name: Andre Jacobus Botha. 2018-09-28 View Report
Officers. Officer name: Mr Gareth Mortimer. Appointment date: 2018-09-24. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-07-10 View Report
Persons with significant control. Psc name: Dimension Data (Uk) Investments Limited. Notification date: 2017-08-31. 2017-10-20 View Report
Persons with significant control. Psc name: Dimension Data Holdings Plc. Cessation date: 2017-08-31. 2017-10-20 View Report
Confirmation statement. Statement with updates. 2017-07-10 View Report
Accounts. Accounts type full. 2017-07-10 View Report
Accounts. Change account reference date company current extended. 2017-06-19 View Report
Capital. Capital allotment shares. 2016-09-15 View Report
Officers. Termination date: 2016-07-27. Officer name: Robert Ian Clark. 2016-08-03 View Report
Confirmation statement. Statement with updates. 2016-07-13 View Report
Accounts. Change account reference date company current extended. 2016-02-05 View Report
Officers. Appointment date: 2016-01-15. Officer name: Mr Andre Jacobus Botha. 2016-01-18 View Report
Officers. Officer name: Mr Robert Ian Clark. Appointment date: 2015-12-23. 2015-12-23 View Report
Incorporation. Capital: USD 1,000 2015-07-10 View Report