NTT CLOUD COMMUNICATIONS UK LTD.
Status | ACTIVE |
Company No. | 04349238 |
Category | Private Limited Company |
Incorporated | 08 Jan 2002 |
Age | 22 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
NTT CLOUD COMMUNICATIONS UK LTD. is an active private limited company with number 04349238. It was incorporated 22 years, 3 months, 19 days ago, on 08 January 2002. The company address is 1 King William Street, London, EC4N 7AR, England.
Company Fillings
Accounts with accounts type full
Date: 23 Apr 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amit Dhingra
Termination date: 2024-02-23
Documents
Appoint person director company with name date
Date: 04 Mar 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander James Joseph Whelan
Appointment date: 2024-02-22
Documents
Mortgage satisfy charge full
Date: 08 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 08 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type full
Date: 02 Feb 2024
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type full
Date: 07 Jul 2023
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Termination director company with name termination date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christophe Camille Mariano Reyes
Termination date: 2022-09-30
Documents
Appoint person director company with name date
Date: 12 Sep 2022
Action Date: 08 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amit Dhingra
Appointment date: 2022-09-08
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 15 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Kennedy Alexander
Termination date: 2022-02-15
Documents
Appoint person secretary company with name date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Judith Margaret Edwards
Appointment date: 2022-02-18
Documents
Termination secretary company with name termination date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Charlton Willmott
Termination date: 2022-02-18
Documents
Change to a person with significant control
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-18
Psc name: Nippon Telegraph and Telephone Corporation
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Address
Type: AD01
Old address: 3rd Floor, 26-28 Hammersmith Grove London W6 7HA England
Change date: 2022-02-11
New address: 1 King William Street London EC4N 7AR
Documents
Confirmation statement with no updates
Date: 27 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Change to a person with significant control
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Nippon Telegraph and Telephone Corporation
Change date: 2022-01-25
Documents
Appoint person director company with name date
Date: 02 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-31
Officer name: Monsieur Christophe Camille Mariano Reyes
Documents
Termination director company with name termination date
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Andrew John Pearce
Documents
Accounts with accounts type full
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 19 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-15
Old address: 3rd Floor 26-28 Hammersmith Grove London W6 7PE
New address: 3rd Floor, 26-28 Hammersmith Grove London W6 7HA
Documents
Resolution
Date: 29 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 31 Jan 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-23
Psc name: Nippon Telegraph and Telephone Corporation
Documents
Change to a person with significant control
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Nippon Telegraph and Telephone Corporation
Change date: 2020-01-29
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type full
Date: 31 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 27 Aug 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Kenedy Alexander
Appointment date: 2019-07-22
Documents
Termination director company with name termination date
Date: 22 Aug 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Didier Henri Nicolas Jaubert
Termination date: 2019-07-22
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olivier Denismichel Marie Fisson Jaubert D'aubry De Puymorin
Termination date: 2018-06-30
Documents
Accounts with accounts type full
Date: 06 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Change to a person with significant control
Date: 18 Jan 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Nippon Telegraph and Telephone Corporation
Change date: 2019-01-18
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Odile De Puymorin
Termination date: 2018-04-30
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-30
Officer name: Mr Didier Henri Nicolas Jaubert
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-30
Officer name: Mr Andrew John Pearce
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Christophe Reyes
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type full
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date
Date: 19 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type full
Date: 20 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 30 Jun 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Appoint person director company with name date
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-31
Officer name: Monsieur Christophe Reyes
Documents
Termination director company with name termination date
Date: 12 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Cusk
Termination date: 2014-12-31
Documents
Accounts with accounts type full
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type full
Date: 02 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederic Commandeur
Documents
Accounts with accounts type full
Date: 29 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type full
Date: 04 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Odile De Puymorin
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Olivier Denismichel Marie Fisson Jaubert D'aubry De Puymorin
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Frederic Commandeur
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dominic Cusk
Change date: 2009-12-01
Documents
Accounts with accounts type full
Date: 23 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Accounts with accounts type full
Date: 28 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/08; full list of members
Documents
Accounts with accounts type full
Date: 29 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 28/08/07 from: 5TH floor 26-28 hammersmith grove hammersmith london W6 7JA
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/07; no change of members
Documents
Legacy
Date: 11 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/06; full list of members
Documents
Accounts amended with accounts type full
Date: 21 Mar 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/05; full list of members
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 13/07/04 from: 4TH floor cambridge house cambridge grove london W6 0LE
Documents
Accounts with accounts type full
Date: 26 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/04; full list of members
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/03; full list of members
Documents
Legacy
Date: 04 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 21 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 21/10/02 from: 19 cavendish square london W1A 6PG
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 08/04/02--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 27/02/02 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | 08519077 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 HIGH STREET,BARNET,EN5 5UZ
Number: | 03574875 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 PARISH GATE DRIVE,SIDCUP,DA15 8TH
Number: | 11009123 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DPC,STOKE ON TRENT,ST4 2QY
Number: | 06515253 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MANN ISLAND MANN ISLAND,LIVERPOOL,L3 1BP
Number: | 11143021 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
61 SPRINGFIELD PARK ROAD,GLASGOW,G73 3RG
Number: | SC546795 |
Status: | ACTIVE |
Category: | Private Limited Company |