Advanced company searchLink opens in new window

VMED O2 UK FINANCING I PLC

Company number 12800739

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
07 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2024 MR01 Registration of charge 128007390012, created on 3 April 2024
05 Apr 2024 MR01 Registration of charge 128007390013, created on 3 April 2024
05 Apr 2024 MR01 Registration of charge 128007390014, created on 3 April 2024
05 Apr 2024 MR01 Registration of charge 128007390015, created on 3 April 2024
03 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 10,050,000
08 Mar 2024 CH01 Director's details changed for Ms Julia Louise Boyle on 8 March 2024
17 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
07 Jul 2023 AA Full accounts made up to 31 December 2022
26 May 2023 CH03 Secretary's details changed for Vivienne Aziba on 26 May 2023
23 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
07 Jul 2022 AA Full accounts made up to 31 December 2021
01 Nov 2021 TM02 Termination of appointment of Gillian Elizabeth James as a secretary on 1 November 2021
01 Nov 2021 AP03 Appointment of Vivienne Aziba as a secretary on 1 November 2021
05 Oct 2021 TM01 Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of Roderick Gregor Mcneil as a director on 1 October 2021
05 Oct 2021 AP01 Appointment of Mr Mark David Hardman as a director on 1 October 2021
05 Oct 2021 AP01 Appointment of Julia Louise Boyle as a director on 1 October 2021
17 Sep 2021 PSC02 Notification of Vmed O2 Uk Holdings Limited as a person with significant control on 16 September 2021
17 Sep 2021 PSC07 Cessation of Vmed O2 Uk Limited as a person with significant control on 16 September 2021
31 Aug 2021 TM01 Termination of appointment of Luke Milner as a director on 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
20 Jul 2021 MR01 Registration of charge 128007390008, created on 19 July 2021