NTT GLOBAL DATA CENTERS EMEA LTD.

06328781
1 KING WILLIAM STREET LONDON ENGLAND EC4N 7AR

Documents

Documents
Date Category Description Pages
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 officers Termination of appointment of director (Peter Robert Judson) 1 Buy now
22 Apr 2024 accounts Annual Accounts 33 Buy now
27 Oct 2023 accounts Annual Accounts 314 Buy now
18 Sep 2023 capital Second Filing Capital Allotment Shares 4 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2023 officers Appointment of director (Mr. Yasuo Suzuki) 2 Buy now
06 Apr 2023 officers Appointment of director (Mr. Philip Standl) 2 Buy now
15 Mar 2023 capital Return of Allotment of shares 4 Buy now
07 Feb 2023 accounts Annual Accounts 25 Buy now
22 Sep 2022 capital Return of Allotment of shares 3 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 mortgage Registration of a charge 47 Buy now
06 Apr 2022 mortgage Registration of a charge 8 Buy now
28 Mar 2022 officers Termination of appointment of director (John Andrew Jackson Eland) 1 Buy now
03 Jan 2022 officers Termination of appointment of director (Adam Julian Tamburini) 1 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2021 accounts Annual Accounts 22 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2020 officers Change of particulars for director (Mr Peter Robert Judson) 2 Buy now
15 Apr 2020 resolution Resolution 3 Buy now
07 Apr 2020 officers Appointment of director (Mr Florian Winkler) 2 Buy now
07 Apr 2020 officers Appointment of director (Mr Peter Robert Judson) 2 Buy now
27 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2020 officers Termination of appointment of director (Rupprecht Rittweger) 1 Buy now
31 Oct 2019 accounts Annual Accounts 21 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2019 capital Return of Allotment of shares 4 Buy now
01 May 2019 capital Return of Allotment of shares 8 Buy now
18 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2019 officers Termination of appointment of secretary (Tracy Jayne Tamburini) 1 Buy now
11 Apr 2019 resolution Resolution 42 Buy now
11 Apr 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
03 Jan 2019 accounts Annual Accounts 21 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 17 Buy now
14 Nov 2017 officers Appointment of director (Mr John Andrew Jackson Eland) 2 Buy now
14 Nov 2017 officers Appointment of director (Mr Adam Julian Tamburini) 2 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Oct 2016 accounts Annual Accounts 16 Buy now
10 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2016 auditors Auditors Resignation Company 1 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
06 May 2015 accounts Annual Accounts 16 Buy now
22 Aug 2014 annual-return Annual Return 4 Buy now
11 Jun 2014 accounts Annual Accounts 16 Buy now
09 Jan 2014 auditors Auditors Resignation Company 1 Buy now
26 Nov 2013 auditors Auditors Resignation Company 1 Buy now
12 Sep 2013 accounts Annual Accounts 16 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
04 Jun 2013 auditors Auditors Resignation Company 2 Buy now
10 May 2013 auditors Auditors Resignation Company 2 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
21 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 accounts Annual Accounts 16 Buy now
06 Mar 2012 officers Appointment of secretary (Mrs Tracy Jayne Tamburini) 2 Buy now
06 Mar 2012 officers Termination of appointment of secretary (Delia Potts) 1 Buy now
10 Aug 2011 annual-return Annual Return 3 Buy now
09 Aug 2011 accounts Annual Accounts 16 Buy now
13 Aug 2010 accounts Annual Accounts 17 Buy now
02 Aug 2010 annual-return Annual Return 3 Buy now
02 Aug 2010 officers Change of particulars for director (Rupprecht Rittweger) 2 Buy now
25 Mar 2010 officers Appointment of secretary (Mrs Delia Margaret Potts) 1 Buy now
25 Mar 2010 officers Termination of appointment of secretary (Raewyn Parsons) 1 Buy now
05 Mar 2010 officers Termination of appointment of director (Adrian Bannington) 1 Buy now
12 Jan 2010 officers Termination of appointment of director (Philip Lydford) 1 Buy now
11 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Aug 2009 annual-return Return made up to 30/07/09; no change of members 10 Buy now
02 Jun 2009 accounts Annual Accounts 15 Buy now
12 Mar 2009 officers Secretary appointed raewyn anne parsons 1 Buy now
11 Mar 2009 officers Appointment terminated secretary boodle hatfield secretarial LIMITED 1 Buy now
07 Feb 2009 address Registered office changed on 07/02/2009 from 89 new bond street london W1S 1DA 1 Buy now
31 Jul 2008 annual-return Return made up to 30/07/08; full list of members 4 Buy now
08 Apr 2008 accounts Accounting reference date extended from 31/07/2008 to 31/12/2008 1 Buy now
12 Mar 2008 officers Director appointed adrian john bannington 2 Buy now
30 Jul 2007 incorporation Incorporation Company 19 Buy now