LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED
Company number 03855219
- Company Overview for LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219)
- Filing history for LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219)
- People for LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219)
- Charges for LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219)
- Registers for LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219)
- More for LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED (03855219)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 1 November 2023
|
|
29 Nov 2023 | PSC07 | Cessation of Lumen Technologies, Inc as a person with significant control on 31 October 2023 | |
29 Nov 2023 | PSC02 | Notification of Colt Technology Services Europe Limited as a person with significant control on 1 November 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Qamar Ul Arfeen Qadeer as a director on 1 November 2023 | |
14 Nov 2023 | AP01 | Appointment of Mr. Charles William Foster-Kemp as a director on 1 November 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
02 May 2023 | PSC02 | Notification of Lumen Technologies, Inc as a person with significant control on 20 December 2018 | |
02 May 2023 | PSC07 | Cessation of Level 3 International, Inc. as a person with significant control on 20 December 2018 | |
04 Apr 2023 | AP01 | Appointment of Mr Thomas Gerard Jennings as a director on 3 April 2023 | |
03 Oct 2022 | PSC02 | Notification of Level 3 International, Inc. as a person with significant control on 20 December 2018 | |
03 Oct 2022 | PSC07 | Cessation of Lumen Technologies, Inc. as a person with significant control on 20 December 2018 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | PSC05 | Change of details for Centurylink Inc as a person with significant control on 22 January 2021 | |
11 Jan 2021 | AD02 | Register inspection address has been changed from 10 Fleet Place 7th Floor London EC4M 7RB England to 260-266 Goswell Road London EC1V 7EB | |
11 Jan 2021 | AD04 | Register(s) moved to registered office address 260-266 Goswell Road London EC1V 7EB | |
06 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Aug 2020 | AD03 | Register(s) moved to registered inspection location 10 Fleet Place 7th Floor London EC4M 7RB | |
20 Aug 2020 | AD02 | Register inspection address has been changed to 10 Fleet Place 7th Floor London EC4M 7RB | |
19 Aug 2020 | AD01 | Registered office address changed from 7th Floor 10 Fleet Place London EC4M 7RB to 260-266 Goswell Road London EC1V 7EB on 19 August 2020 |