Advanced company searchLink opens in new window

VIRGIN NET LIMITED

Company number 02833330

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)
25 Jul 2017 PSC07 Cessation of Ntl Internet Services Limited as a person with significant control on 4 July 2017
29 Jun 2017 CH01 Director's details changed for Thomas Mockridge on 27 June 2017
23 Mar 2017 MR01 Registration of charge 028333300018, created on 21 March 2017
01 Mar 2017 TM01 Termination of appointment of Paul Andrew Buttery as a director on 1 March 2017
07 Feb 2017 MR01 Registration of charge 028333300017, created on 1 February 2017
14 Dec 2016 SH20 Statement by Directors
14 Dec 2016 SH19 Statement of capital on 14 December 2016
  • GBP 1
14 Dec 2016 CAP-SS Solvency Statement dated 02/12/16
14 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium & capital contribution a/c reduced. Dir auth to carry out reduction. 02/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
27 Apr 2016 MR01 Registration of charge 028333300016, created on 26 April 2016
29 Sep 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 13,317,888
06 May 2015 MR01 Registration of charge 028333300015, created on 30 April 2015
01 Apr 2015 MR01 Registration of charge 028333300014, created on 30 March 2015
26 Feb 2015 TM01 Termination of appointment of Dana Mcdonald Strong as a director on 31 January 2015
25 Feb 2015 AP01 Appointment of Paul Andrew Buttery as a director on 1 February 2015
06 Feb 2015 MR01 Registration of charge 028333300013, created on 28 January 2015
24 Sep 2014 AA Full accounts made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 13,317,888
17 Jun 2014 AUD Auditor's resignation
14 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
14 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
10 Apr 2014 MR01 Registration of charge 028333300012