SERVERFARM GLOBAL HOLDINGS LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewFull accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

11/04/2511 April 2025 Registration of charge 103390030007, created on 2025-04-09

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-12-31

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

09/08/239 August 2023 Accounts for a small company made up to 2022-12-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

21/10/2221 October 2022 Registration of charge 103390030006, created on 2022-10-20

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

17/10/1917 October 2019 ADOPT ARTICLES 24/09/2019

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103390030004

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103390030002

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103390030003

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103390030001

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERAN OSTFELD / 24/09/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERVERFARM HOLDING UK LTD

View Document

30/09/1930 September 2019 CESSATION OF JUSTIN ADAM GILBERT AS A PSC

View Document

25/09/1925 September 2019 COMPANY NAME CHANGED 5NINES GLOBAL HOLDINGS LTD CERTIFICATE ISSUED ON 25/09/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE E11 1GA ENGLAND

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 103 HIGH STREET WALTHAM CROSS EN8 7AN ENGLAND

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FOSKETT

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR ERAN OSTFELD

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR JAMES SHANAHAN

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN GILBERT

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

20/03/1920 March 2019 ADOPT ARTICLES 16/12/2016

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR JUSTIN ADAM GILBERT / 06/11/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

20/02/1720 February 2017 16/12/2016

View Document

24/08/1624 August 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

19/08/1619 August 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