Advanced company searchLink opens in new window

VM IRELAND GROUP LIMITED

Company number 09430026

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 Nov 2020 TM01 Termination of appointment of Severina-Pompilia Pascu as a director on 16 November 2020
27 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
27 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
27 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
03 Jul 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
24 Apr 2020 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director on 23 April 2020
10 Mar 2020 TM01 Termination of appointment of William Thomas Castell as a director on 9 March 2020
10 Mar 2020 AP01 Appointment of Roderick Gregor Mcneil as a director on 9 March 2020
05 Mar 2020 AP01 Appointment of Severina-Pompilia Pascu as a director on 3 March 2020
10 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
16 Dec 2019 PSC05 Change of details for Ntl Cablecomms Group Limited as a person with significant control on 2 December 2019
16 Dec 2019 AD01 Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP United Kingdom to 500 Brook Drive Reading RG2 6UU on 16 December 2019
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
24 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Sep 2019 AP01 Appointment of Mr William Thomas Castell as a director on 9 September 2019
09 Sep 2019 TM01 Termination of appointment of Robert Dominic Dunn as a director on 9 September 2019
20 Jun 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
13 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
09 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
11 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
05 Jan 2018 PSC07 Cessation of Liberty Global Europe 2 Limited as a person with significant control on 2 November 2017