Advanced company searchLink opens in new window

VMED O2 UK FINANCING II PLC

Company number 12804417

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)
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 10 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 10 August 2022 with no updates
07 Jul 2022 AA Full accounts made up to 31 December 2021
07 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2021
  • GBP 50,002
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
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 10 August 2021 with updates
04 Jun 2021 TM01 Termination of appointment of Jeremy Lewis Evans as a director on 1 June 2021
04 Jun 2021 TM01 Termination of appointment of Charles Henry Rowland Bracken as a director on 1 June 2021
04 Jun 2021 TM02 Termination of appointment of Jeremy Lewis Evans as a secretary on 1 June 2021
04 Jun 2021 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director on 1 June 2021
04 Jun 2021 AP01 Appointment of Luke Milner as a director on 1 June 2021
04 Jun 2021 AP01 Appointment of Mr Roderick Gregor Mcneil as a director on 1 June 2021
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 50,004
04 Jun 2021 AP03 Appointment of Gillian Elizabeth James as a secretary on 1 June 2021
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 50,002
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2022.
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 September 2020
  • GBP 50,000