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 |