VIRGIN MEDIA TRADE RECEIVABLES FINANCING PLC

Company Documents

DateDescription
08/05/258 May 2025 Appointment of Mr Ejaz Khan as a director on 2025-05-02

View Document

06/05/256 May 2025 Termination of appointment of Nita Ramesh Savjani as a director on 2025-05-02

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

25/09/2325 September 2023 Director's details changed for Tmf Corporate Directors Limited on 2023-07-24

View Document

25/09/2325 September 2023 Director's details changed for Ms Nita Ramesh Savjani on 2023-07-24

View Document

25/09/2325 September 2023 Director's details changed for Joint Corporate Services Limited on 2023-07-26

View Document

25/09/2325 September 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

25/09/2325 September 2023 Change of details for Tmf Trustee Limited as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

10/01/2210 January 2022 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

01/07/211 July 2021 Previous accounting period extended from 2020-10-31 to 2020-12-31

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122440140001

View Document

15/11/1915 November 2019 COMMENCE BUSINESS AND BORROW

View Document

15/11/1915 November 2019 APPLICATION COMMENCE BUSINESS

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

04/10/194 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company