VMED O2 UK HOLDCO 4 LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Registration of charge 128095960005, created on 2025-10-15 |
| 03/10/253 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 24/09/2524 September 2025 New | Registration of charge 128095960004, created on 2025-09-24 |
| 11/09/2511 September 2025 | Full accounts made up to 2024-12-31 |
| 21/08/2521 August 2025 | Registration of charge 128095960003, created on 2025-08-21 |
| 14/07/2514 July 2025 | Registration of charge 128095960002, created on 2025-07-07 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 23/09/2423 September 2024 | Full accounts made up to 2023-12-31 |
| 03/09/243 September 2024 | Change of details for Vmed O2 Uk Holdco 3 Limited as a person with significant control on 2024-09-03 |
| 30/08/2430 August 2024 | Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS United Kingdom to 500 Brook Drive Reading RG2 6UU on 2024-08-30 |
| 28/05/2428 May 2024 | Resolutions |
| 28/05/2428 May 2024 | Statement of capital on 2024-05-28 |
| 28/05/2428 May 2024 | |
| 28/05/2428 May 2024 | |
| 28/05/2428 May 2024 | Resolutions |
| 08/03/248 March 2024 | Director's details changed for Ms Julia Louise Boyle on 2024-03-08 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with updates |
| 17/08/2317 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
| 07/07/237 July 2023 | Full accounts made up to 2022-12-31 |
| 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 Caroline Bernadette Elizabeth Withers 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 |
| 05/10/215 October 2021 | Appointment of Julia Louise Boyle as a director on 2021-10-01 |
| 05/10/215 October 2021 | Termination of appointment of Roderick Gregor Mcneil as a director on 2021-10-01 |
| 02/09/202 September 2020 | PSC'S CHANGE OF PARTICULARS / NEWCO HOLDCO 3 LIMITED / 20/08/2020 |
| 20/08/2020 August 2020 | COMPANY NAME CHANGED NEWCO HOLDCO 4 LIMITED CERTIFICATE ISSUED ON 20/08/20 |
| 13/08/2013 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 13/08/2013 August 2020 | CURREXT FROM 31/08/2021 TO 31/12/2021 |
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