- Company Overview for VERIZON CONNECT UK LIMITED (05265904)
- Filing history for VERIZON CONNECT UK LIMITED (05265904)
- People for VERIZON CONNECT UK LIMITED (05265904)
- Charges for VERIZON CONNECT UK LIMITED (05265904)
- Registers for VERIZON CONNECT UK LIMITED (05265904)
- More for VERIZON CONNECT UK LIMITED (05265904)
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
|
|
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
|
|
23 May 2017 | SH01 |
Statement of capital following an allotment of shares on 19 May 2017
|
|
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
|