VMED O2 UK HOLDCO 3 LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registration of charge 128070770005, created on 2025-07-07 |
11/07/2511 July 2025 New | |
11/07/2511 July 2025 New | |
11/07/2511 July 2025 New | |
26/02/2526 February 2025 | Change of details for Vmed O2 Uk Financing Ii Plc as a person with significant control on 2025-02-19 |
02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
30/09/2430 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
03/09/243 September 2024 | Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on 2024-09-03 |
30/08/2430 August 2024 | Change of details for Vmed O2 Uk Financing Ii Plc as a person with significant control on 2024-08-30 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
27/07/2427 July 2024 | |
09/07/249 July 2024 | |
09/07/249 July 2024 | |
28/05/2428 May 2024 | |
28/05/2428 May 2024 | Statement of capital on 2024-05-28 |
28/05/2428 May 2024 | |
28/05/2428 May 2024 | Resolutions |
28/05/2428 May 2024 | Resolutions |
08/03/248 March 2024 | Director's details changed for Ms Julia Louise Boyle on 2024-03-08 |
23/08/2323 August 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
05/07/235 July 2023 | |
05/07/235 July 2023 | |
05/07/235 July 2023 | |
09/06/239 June 2023 | Secretary's details changed for Vmed O2 Secretaries Limited on 2023-06-09 |
04/11/214 November 2021 | Appointment of Vmed O2 Secretaries Limited as a secretary on 2021-11-01 |
02/11/212 November 2021 | Termination of appointment of Gillian Elizabeth James as a secretary on 2021-11-01 |
05/10/215 October 2021 | Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 2021-10-01 |
05/10/215 October 2021 | Appointment of Julia Louise Boyle as a director on 2021-10-01 |
05/10/215 October 2021 | Appointment of Mr Mark David Hardman as a director on 2021-10-01 |
20/07/2120 July 2021 | Registration of charge 128070770004, created on 2021-07-19 |
12/07/2112 July 2021 | Registration of charge 128070770003, created on 2021-07-07 |
14/06/2114 June 2021 | Registration of charge 128070770002, created on 2021-05-26 |
14/06/2114 June 2021 | Registration of charge 128070770001, created on 2021-05-26 |
02/09/202 September 2020 | PSC'S CHANGE OF PARTICULARS / NEWCO FINANCING II PLC / 20/08/2020 |
20/08/2020 August 2020 | COMPANY NAME CHANGED NEWCO HOLDCO 3 LIMITED CERTIFICATE ISSUED ON 20/08/20 |
13/08/2013 August 2020 | CURREXT FROM 31/08/2021 TO 31/12/2021 |
12/08/2012 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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