- Company Overview for VM IRELAND GROUP LIMITED (09430026)
- Filing history for VM IRELAND GROUP LIMITED (09430026)
- People for VM IRELAND GROUP LIMITED (09430026)
- More for VM IRELAND GROUP LIMITED (09430026)
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) |
---|---|---|---|
05 Jan 2018 | PSC02 | Notification of Ntl Cablecomms Group Limited as a person with significant control on 2 November 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Jeremy Lewis Evans as a director on 3 November 2017 | |
06 Nov 2017 | AP03 | Appointment of Gillian Elizabeth James as a secretary on 6 November 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Charles Henry Rowland Bracken as a director on 3 November 2017 | |
06 Nov 2017 | AP01 | Appointment of Mine Ozkan Hifzi as a director on 3 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP on 6 November 2017 | |
06 Nov 2017 | AP01 | Appointment of Robert Dominic Dunn as a director on 3 November 2017 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
15 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
03 Sep 2015 | AD01 | Registered office address changed from 38 Hans Crescent London SW1X 0LZ United Kingdom to Griffin House 161 Hammersmith Road London W6 8BS on 3 September 2015 | |
09 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 February 2015
|
|
07 Mar 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
09 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-09
|