Advanced company searchLink opens in new window

VODAFONE ENTERPRISE U.K.

Company number 01541957

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 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Feb 2012 AD02 Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
29 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 7
29 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 8
14 Feb 2012 CH01 Director's details changed for Helen Vikki Frances Copestick on 14 February 2012
18 Jan 2012 CH03 Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012
01 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
27 Sep 2011 AP01 Appointment of Mr Alan Royston Kinch as a director
27 Sep 2011 TM01 Termination of appointment of Ian Gibson as a director
23 Sep 2011 TM01 Termination of appointment of Ivan Gunatilleke as a director
24 Aug 2011 AA Full accounts made up to 31 March 2011
17 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee of the obligations 09/03/2011
03 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 24/01/2011
21 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
09 Aug 2010 AA Full accounts made up to 31 March 2010
12 Jul 2010 TM02 Termination of appointment of Heledd Hanscomb as a secretary
09 Jul 2010 AP03 Appointment of Mr Paul Anthony Moore as a secretary
10 Jun 2010 AD02 Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ United Kingdom
08 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 6
07 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem 29/03/2010
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2010 TM01 Termination of appointment of Nicholas Cooper as a director
19 Mar 2010 TM01 Termination of appointment of Roger Burge as a director
28 Nov 2009 TM01 Termination of appointment of Dominic Platt as a director