Advanced company searchLink opens in new window

VERIZON CONNECT UK LIMITED

Company number 05265904

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-02
15 Nov 2017 AD01 Registered office address changed from Reading International Business Park Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA England to Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA on 15 November 2017
15 Nov 2017 AD01 Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD to Reading International Business Park Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA on 15 November 2017
08 Nov 2017 CS01 Confirmation statement made on 21 October 2017 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
24 May 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 2
23 May 2017 SH01 Statement of capital following an allotment of shares on 19 May 2017
  • GBP 1
28 Mar 2017 AD03 Register(s) moved to registered inspection location Verizon Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA
28 Mar 2017 AD02 Register inspection address has been changed to Verizon Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DA
07 Mar 2017 AUD Auditor's resignation
10 Feb 2017 TM01 Termination of appointment of Stephen Lifshatz as a director on 31 December 2016
10 Feb 2017 AP01 Appointment of Mrs Clare Brenda Aitkenhead as a director on 31 December 2016
10 Feb 2017 TM02 Termination of appointment of David Norton as a secretary on 28 October 2016
09 Feb 2017 AP01 Appointment of John Paul Molamphy as a director on 31 December 2016
09 Feb 2017 TM01 Termination of appointment of David Norton as a director on 28 October 2016
09 Feb 2017 TM01 Termination of appointment of James Travers as a director on 31 December 2016
07 Dec 2016 AP01 Appointment of Peter Mitchell as a director on 28 October 2016
04 Dec 2016 AA Full accounts made up to 31 December 2015
21 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
11 Oct 2016 MR04 Satisfaction of charge 052659040006 in full
11 Oct 2016 MR04 Satisfaction of charge 052659040005 in full
11 Oct 2016 MR04 Satisfaction of charge 052659040004 in full
01 Aug 2016 MR01 Registration of charge 052659040006, created on 29 July 2016
01 Dec 2015 AA Full accounts made up to 31 December 2014
17 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1