- Company Overview for VMED O2 UK HOLDCO 4 LIMITED (12809596)
- Filing history for VMED O2 UK HOLDCO 4 LIMITED (12809596)
- People for VMED O2 UK HOLDCO 4 LIMITED (12809596)
- Charges for VMED O2 UK HOLDCO 4 LIMITED (12809596)
- More for VMED O2 UK HOLDCO 4 LIMITED (12809596)
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
|
|
28 May 2024 | SH20 | Statement by Directors | |
28 May 2024 | CAP-SS | Solvency Statement dated 24/05/24 | |
28 May 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |