NEXT GENERATION DATA INFRASTRUCTURE 1 LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Resolutions

View Document

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

View Document

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

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Resolutions

View Document

24/12/2424 December 2024 Resolutions

View Document

24/12/2424 December 2024 Resolutions

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 Confirmation statement made on 2024-06-20 with updates

View Document

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

View Document

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

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

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

03/02/233 February 2023 Satisfaction of charge 101399710001 in full

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/12/212 December 2021 Change of details for Vantage Data Centers Uk Bidco Limited as a person with significant control on 2021-12-02

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

22/06/2022 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

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

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

02/05/192 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 15449649.27

View Document

26/04/1826 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1722 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 15140027.78

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 SECOND FILED SH01 - 07/04/17 STATEMENT OF CAPITAL GBP 15139806.07

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

08/05/178 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 15139806.07

View Document

03/05/173 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 14900393.84

View Document

31/01/1731 January 2017 24/11/16 STATEMENT OF CAPITAL GBP 14540027.81

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR WILLIAM MCHENRY

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR WILLIAM MCHENRY

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON OREBI GANN

View Document

04/01/174 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

25/07/1625 July 2016 27/06/16 STATEMENT OF CAPITAL GBP 14340027.81

View Document

22/07/1622 July 2016 SUB-DIVISION 27/06/16

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR OLIVIER LAROCHE

View Document

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

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 DIRECTOR APPOINTED MR NICHOLAS JAMES RAZEY

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR SIMON OREBI GANN

View Document

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

View Document

08/07/168 July 2016 ADOPT ARTICLES 27/06/2016

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