NTT DATA UK LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Full accounts made up to 2024-03-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

19/06/2419 June 2024 Termination of appointment of Gerhard Kurt Luebke as a director on 2024-05-31

View Document

29/04/2429 April 2024 Termination of appointment of Fernando Apezteguia Pagola as a director on 2024-04-22

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

11/12/2311 December 2023 Registered office address changed from 2 Royal Exchange London EC3V 3DG to Epworth House 25 City Road London EC1Y 1AA on 2023-12-11

View Document

06/12/236 December 2023 Full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Statement of capital on 2023-10-30

View Document

30/10/2330 October 2023 Resolutions

View Document

30/10/2330 October 2023 Resolutions

View Document

14/04/2314 April 2023 Full accounts made up to 2022-03-31

View Document

17/01/2317 January 2023 Appointment of Mr Rajul Kishore Modi as a director on 2023-01-09

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

12/12/2112 December 2021 Appointment of Mr Fernando Apezteguia Pagola as a director on 2021-12-11

View Document

10/12/2110 December 2021 Termination of appointment of Simon Paul Williams as a director on 2021-12-10

View Document

30/09/2130 September 2021 Termination of appointment of Mark Joseph Baker as a director on 2021-08-31

View Document

30/09/2130 September 2021 Appointment of Mr Gerhard Kurt Luebke as a director on 2021-09-01

View Document

09/07/159 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ADOPT ARTICLES 27/01/2014

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE WEBSTER

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR TADASHI UHIRA

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR FABRIZIO LONARDI

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR MITSUTAKA NAKAMURA

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR STEPHEN ASHLEY FRANCIS MITCHENER

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH WEBSTER

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR FABRIZIO LONARDI

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WEBSTER

View Document

03/01/133 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/01/133 January 2013 SAIL ADDRESS CREATED

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MILLER

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR MITSUTAKA NAKAMURA

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/122 April 2012 COMPANY NAME CHANGED KEANE INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

22/02/1222 February 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 2 ROYAL EXCHANGE THIRD FLOOR LONDON EC3V 2DG UNITED KINGDOM

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 65 LEADENHALL STREET LONDON EC3A 2AD UNITED KINGDOM

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 6TH FLOOR COLSTON TOWER COLSTON AVENUE BRISTOL BS1 4UB

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SETTERINGTON

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH WEBSTER

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MISS JULIE DOWNING

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR IAN MILLER

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APT SEC 23/06/2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR SRINIVASAN SUBRAMANIAN

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY CLARKS NOMINEES LIMITED

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER SETTERINGTON

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN MUNRO

View Document

08/07/088 July 2008 SECRETARY APPOINTED CLAIRE ELIZABETH WEBSTER

View Document

08/01/088 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/077 August 2007 COMPANY NAME CHANGED CARITOR LIMITED CERTIFICATE ISSUED ON 07/08/07

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: G OFFICE CHANGED 31/07/07 8TH FLOOR COLSTON TOWER COLSTON AVENUE BRISTOL BS1 4UB

View Document

30/07/0730 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 AUDITORS REMUNERATION 07/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS; AMEND

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 COMPANY NAME CHANGED IT SOLUTIONS (EUROPE) LIMITED CERTIFICATE ISSUED ON 04/07/03

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/022 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: G OFFICE CHANGED 02/04/97 DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 � NC 250000/400000 22/01/97

View Document

24/02/9724 February 1997 S-DIV 22/01/97

View Document

24/02/9724 February 1997 NC INC ALREADY ADJUSTED 22/01/97

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: G OFFICE CHANGED 10/12/96 DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX

View Document

18/08/9618 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/09/955 September 1995 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 REGISTERED OFFICE CHANGED ON 05/09/95 FROM: G OFFICE CHANGED 05/09/95 DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX

View Document

28/07/9528 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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