- Company Overview for VMED O2 SECRETARIES LIMITED (04272689)
- Filing history for VMED O2 SECRETARIES LIMITED (04272689)
- People for VMED O2 SECRETARIES LIMITED (04272689)
- More for VMED O2 SECRETARIES LIMITED (04272689)
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) |
---|---|---|---|
11 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
11 Jul 2024 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/23 | |
11 Jul 2024 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/23 | |
02 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
08 Mar 2024 | CH01 | Director's details changed for Ms Julia Louise Boyle on 8 March 2024 | |
18 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
05 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
05 Jul 2023 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/22 | |
05 Jul 2023 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/22 | |
09 Jun 2023 | PSC05 | Change of details for O2 Holdings Limited as a person with significant control on 9 June 2023 | |
09 Jun 2023 | AD01 | Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on 9 June 2023 | |
31 May 2023 | CH01 | Director's details changed for Julia Louise Boyle on 30 May 2023 | |
25 May 2023 | CH01 | Director's details changed for Vivienne Aziba on 25 May 2023 | |
25 May 2023 | CH03 | Secretary's details changed for Vivienne Aziba on 25 May 2023 | |
08 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
08 Sep 2022 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/21 | |
08 Sep 2022 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/21 | |
04 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
01 Nov 2021 | CERTNM |
Company name changed O2 secretaries LIMITED\certificate issued on 01/11/21
|
|
30 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
22 Jun 2021 | TM01 | Termination of appointment of Edward Augustus Smith as a director on 21 June 2021 | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
09 Mar 2021 | CH01 | Director's details changed for Edward Augustus Smith on 4 March 2021 | |
14 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates |