VMED O2 UK HOLDINGS LIMITED

13047827
500 BROOK DRIVE READING UNITED KINGDOM RG2 6UU

Documents

Documents
Date Category Description Pages
28 May 2024 capital Statement of capital (Section 108) 3 Buy now
28 May 2024 insolvency Solvency Statement dated 24/05/24 1 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 resolution Resolution 1 Buy now
14 May 2024 accounts Annual Accounts 204 Buy now
08 Mar 2024 officers Change of particulars for director (Ms Julia Louise Boyle) 2 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2023 officers Change of particulars for corporate secretary (Vmed O2 Secretaries Limited) 1 Buy now
15 May 2023 accounts Annual Accounts 190 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Amended Accounts 139 Buy now
13 Sep 2022 accounts Amended Accounts 139 Buy now
07 Jul 2022 accounts Annual Accounts 135 Buy now
26 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Nov 2021 officers Appointment of corporate secretary (Vmed O2 Secretaries Limited) 2 Buy now
01 Nov 2021 officers Termination of appointment of director (Mine Ozkan Hifzi) 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
17 Sep 2021 capital Return of Allotment of shares 3 Buy now
31 Aug 2021 officers Termination of appointment of director (Luke Milner) 1 Buy now
04 Aug 2021 resolution Resolution 3 Buy now
05 May 2021 officers Change of particulars for director (Caroline Bernadette Elizabeth Withers) 2 Buy now
09 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2021 officers Appointment of director (Luke Milner) 2 Buy now
04 Dec 2020 mortgage Registration of a charge 30 Buy now
02 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Dec 2020 mortgage Registration of a charge 42 Buy now
27 Nov 2020 incorporation Incorporation Company 24 Buy now