Advanced company searchLink opens in new window

CELLNEX UK MIDCO LIMITED

Company number 06548829

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)
25 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
10 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
14 Apr 2021 PSC05 Change of details for Cellnex Uk Limited as a person with significant control on 29 March 2021
14 Apr 2021 CH01 Director's details changed for Mr David William Crawford on 29 March 2021
14 Apr 2021 AD01 Registered office address changed from Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ United Kingdom to R+, 4th Floor 2 Blagrave Street Reading RG1 1AZ on 14 April 2021
29 Mar 2021 AD01 Registered office address changed from Albion House High Street Unit 6, Woking One Woking Surrey GU21 6BG United Kingdom to Level 4 R Plus, 2 Blagrave Street Reading RG1 1AZ on 29 March 2021
09 Jan 2021 AA Full accounts made up to 31 December 2019
19 Nov 2020 AP01 Appointment of Mr David William Crawford as a director on 26 October 2020
03 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
03 Jun 2020 PSC05 Change of details for Cellnex Uk Limited as a person with significant control on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 2 River Court Albert Drive Woking GU21 5RP United Kingdom to Albion House High Street Unit 6, Woking One Woking Surrey GU21 6BG on 31 January 2020
03 Oct 2019 AP01 Appointment of Mr Alfonso Juan Alvarez Villamarin as a director on 27 September 2019
03 Oct 2019 TM01 Termination of appointment of Mary Annabel Gatehouse as a director on 27 September 2019
27 Sep 2019 AA Full accounts made up to 31 December 2018
13 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 2
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
28 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
24 Aug 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with updates
01 Jun 2018 PSC05 Change of details for Shere Group Limited as a person with significant control on 14 May 2018
11 Dec 2017 SH20 Statement by Directors
11 Dec 2017 SH19 Statement of capital on 11 December 2017
  • GBP 1
11 Dec 2017 CAP-SS Solvency Statement dated 11/12/17
11 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital