NEXT GENERATION DATA INFRASTRUCTURE 2 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-12-10

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

07/06/247 June 2024 Satisfaction of charge 101400520001 in full

View Document

07/06/247 June 2024 Satisfaction of charge 101400520002 in full

View Document

07/06/247 June 2024 Satisfaction of charge 101400520004 in full

View Document

07/06/247 June 2024 Satisfaction of charge 101400520003 in full

View Document

24/05/2424 May 2024 Registration of charge 101400520005, created on 2024-05-23

View Document

24/05/2424 May 2024 Registration of charge 101400520006, created on 2024-05-23

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

03/11/233 November 2023 Registration of charge 101400520004, created on 2023-10-30

View Document

03/11/233 November 2023 Registration of charge 101400520003, created on 2023-10-30

View Document

14/09/2314 September 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Termination of appointment of Sureel Aroon Choksi as a director on 2023-05-19

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

27/02/2327 February 2023 Termination of appointment of Stephen Paul Kinch as a secretary on 2023-02-14

View Document

27/02/2327 February 2023 Termination of appointment of Stephen Paul Kinch as a director on 2023-02-14

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

22/03/2222 March 2022 Registration of charge 101400520001, created on 2022-03-18

View Document

22/03/2222 March 2022 Registration of charge 101400520002, created on 2022-03-18

View Document

30/12/2130 December 2021 Full accounts made up to 2020-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT EDWARDS

View Document

13/02/2013 February 2020 SECRETARY APPOINTED MR STEPHEN PAUL KINCH

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 26/07/17 STATEMENT OF CAPITAL GBP 15140027

View Document

30/04/1830 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 15540027

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/05/173 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 14900393.00

View Document

27/01/1727 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/173 January 2017 24/11/16 STATEMENT OF CAPITAL GBP 14540027

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES RAZEY / 01/11/2016

View Document

20/07/1620 July 2016 SECRETARY APPOINTED MR ROBERT EDWARDS

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR OLIVIER LAROCHE

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES RAZEY

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF UNITED KINGDOM

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRUNO CANDES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR ATHANASIOS ZOULOVITZ

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR SIMON TAYLOR

View Document

04/07/164 July 2016 27/06/16 STATEMENT OF CAPITAL GBP 14340027

View Document

21/04/1621 April 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

21/04/1621 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company