- Company Overview for NEXFIBRE NETWORKS LIMITED (12175177)
- Filing history for NEXFIBRE NETWORKS LIMITED (12175177)
- People for NEXFIBRE NETWORKS LIMITED (12175177)
- Charges for NEXFIBRE NETWORKS LIMITED (12175177)
- More for NEXFIBRE NETWORKS LIMITED (12175177)
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) |
---|---|---|---|
14 Feb 2024 | AP01 | Appointment of Rajiv Datta as a director on 9 February 2024 | |
12 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 11 December 2023
|
|
12 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 11 December 2023
|
|
11 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 10 October 2023
|
|
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
30 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with updates | |
13 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 9 June 2023
|
|
10 Feb 2023 | AP01 | Appointment of Simon Blayney as a director on 9 February 2023 | |
22 Dec 2022 | CERTNM |
Company name changed virgin media networks LIMITED\certificate issued on 22/12/22
|
|
19 Dec 2022 | PSC05 | Change of details for Liberty Global Investment Jvco Limited as a person with significant control on 15 December 2022 | |
16 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2022
|
|
16 Dec 2022 | AP01 | Appointment of Giles Benjamin Rowbotham as a director on 15 December 2022 | |
16 Dec 2022 | AP03 | Appointment of Giles Benjamin Rowbotham as a secretary on 15 December 2022 | |
16 Dec 2022 | TM02 | Termination of appointment of Vmed O2 Secretaries Limited as a secretary on 15 December 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Mark David Hardman as a director on 15 December 2022 | |
16 Dec 2022 | TM01 | Termination of appointment of Julia Louise Boyle as a director on 15 December 2022 | |
14 Dec 2022 | MR01 | Registration of charge 121751770001, created on 12 December 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 500 Brook Drive Reading RG2 6UU United Kingdom to Griffin House Hammersmith Road London W6 8BS on 29 November 2022 | |
23 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2022 | MA | Memorandum and Articles of Association | |
24 Oct 2022 | PSC02 | Notification of Liberty Global Investment Jvco Limited as a person with significant control on 21 October 2022 | |
24 Oct 2022 | PSC07 | Cessation of Vmed O2 Uk Limited as a person with significant control on 21 October 2022 | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
27 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |