VMED O2 UK HOLDCO 3 LIMITED

12807077
500 BROOK DRIVE READING ENGLAND RG2 6UU

Documents

Documents
Date Category Description Pages
03 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
09 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 203 Buy now
09 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
28 May 2024 capital Statement of capital (Section 108) 3 Buy now
28 May 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 May 2024 insolvency Solvency Statement dated 24/05/24 1 Buy now
28 May 2024 resolution Resolution 1 Buy now
08 Mar 2024 officers Change of particulars for director (Ms Julia Louise Boyle) 2 Buy now
23 Aug 2023 accounts Annual Accounts 20 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 190 Buy now
05 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
05 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
09 Jun 2023 officers Change of particulars for corporate secretary (Vmed O2 Secretaries Limited) 1 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 accounts Annual Accounts 27 Buy now
07 Jun 2022 capital Second Filing Capital Allotment Shares 7 Buy now
04 Nov 2021 officers Appointment of corporate secretary (Vmed O2 Secretaries Limited) 2 Buy now
02 Nov 2021 officers Termination of appointment of secretary (Gillian Elizabeth James) 1 Buy now
05 Oct 2021 officers Termination of appointment of director (Caroline Bernadette Elizabeth Withers) 1 Buy now
05 Oct 2021 officers Termination of appointment of director (Roderick Gregor Mcneil) 1 Buy now
05 Oct 2021 officers Appointment of director (Mr Mark David Hardman) 2 Buy now
05 Oct 2021 officers Appointment of director (Julia Louise Boyle) 2 Buy now
31 Aug 2021 officers Termination of appointment of director (Luke Milner) 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2021 mortgage Registration of a charge 34 Buy now
12 Jul 2021 mortgage Registration of a charge 34 Buy now
14 Jun 2021 mortgage Registration of a charge 26 Buy now
14 Jun 2021 mortgage Registration of a charge 25 Buy now
04 Jun 2021 officers Termination of appointment of director (Charles Henry Rowland Bracken) 1 Buy now
04 Jun 2021 officers Termination of appointment of director (Jeremy Lewis Evans) 1 Buy now
04 Jun 2021 officers Appointment of director (Mr Roderick Gregor Mcneil) 2 Buy now
04 Jun 2021 officers Appointment of director (Caroline Bernadette Elizabeth Withers) 2 Buy now
04 Jun 2021 officers Appointment of director (Luke Milner) 2 Buy now
04 Jun 2021 capital Return of Allotment of shares 3 Buy now
04 Jun 2021 officers Appointment of secretary (Gillian Elizabeth James) 2 Buy now
01 Jun 2021 capital Return of Allotment of shares 4 Buy now
02 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Aug 2020 resolution Resolution 3 Buy now
13 Aug 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Aug 2020 incorporation Incorporation Company 23 Buy now