- Company Overview for VMED O2 UK HOLDCO 3 LIMITED (12807077)
- Filing history for VMED O2 UK HOLDCO 3 LIMITED (12807077)
- People for VMED O2 UK HOLDCO 3 LIMITED (12807077)
- Charges for VMED O2 UK HOLDCO 3 LIMITED (12807077)
- More for VMED O2 UK HOLDCO 3 LIMITED (12807077)
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) |
---|---|---|---|
09 Jun 2023 | CH04 | Secretary's details changed for Vmed O2 Secretaries Limited on 9 June 2023 | |
25 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
08 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
|
|
04 Nov 2021 | AP04 | Appointment of Vmed O2 Secretaries Limited as a secretary on 1 November 2021 | |
02 Nov 2021 | TM02 | Termination of appointment of Gillian Elizabeth James 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 11 August 2021 with updates | |
20 Jul 2021 | MR01 | Registration of charge 128070770004, created on 19 July 2021 | |
12 Jul 2021 | MR01 | Registration of charge 128070770003, created on 7 July 2021 | |
14 Jun 2021 | MR01 | Registration of charge 128070770002, created on 26 May 2021 | |
14 Jun 2021 | MR01 | Registration of charge 128070770001, created on 26 May 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Charles Henry Rowland Bracken as a director on 1 June 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Jeremy Lewis Evans 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 | 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 | SH01 |
Statement of capital following an allotment of shares on 1 June 2021
|
|
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
|
|
02 Sep 2020 | PSC05 | Change of details for Newco Financing Ii Plc as a person with significant control on 20 August 2020 |