Advanced company searchLink opens in new window

VMED O2 UK HOLDCO 4 LIMITED

Company number 12809596

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)
02 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
23 Sep 2024 AA Full accounts made up to 31 December 2023
03 Sep 2024 PSC05 Change of details for Vmed O2 Uk Holdco 3 Limited as a person with significant control on 3 September 2024
30 Aug 2024 AD01 Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on 30 August 2024
28 May 2024 SH19 Statement of capital on 28 May 2024
  • GBP 5
28 May 2024 SH20 Statement by Directors
28 May 2024 CAP-SS Solvency Statement dated 24/05/24
28 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 24/05/2024
08 Mar 2024 CH01 Director's details changed for Ms Julia Louise Boyle on 8 March 2024
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
17 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
07 Jul 2023 AA Full accounts made up to 31 December 2022
09 Jun 2023 CH04 Secretary's details changed for Vmed O2 Secretaries Limited on 9 June 2023
24 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
07 Jul 2022 AA Full accounts made up to 31 December 2021
07 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2021
  • GBP 3
04 Nov 2021 AP04 Appointment of Vmed O2 Secretaries Limited as a secretary on 1 November 2021
02 Nov 2021 TM02 Termination of appointment of Gillian Elizabeth James as a secretary on 1 November 2021
05 Oct 2021 TM01 Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021
05 Oct 2021 AP01 Appointment of Mr Mark David Hardman as a director on 1 October 2021
05 Oct 2021 AP01 Appointment of Julia Louise Boyle as a director on 1 October 2021
31 Aug 2021 TM01 Termination of appointment of Luke Milner as a director on 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
11 Aug 2021 MR01 Registration of charge 128095960001, created on 23 July 2021