Advanced company searchLink opens in new window

TELEFONICA UK LIMITED

Company number 01743099

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)
31 Oct 2023 AD01 Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on 31 October 2023
30 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
30 Oct 2023 RP04CS01 Second filing of Confirmation Statement dated 18 October 2022
03 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: direction to waive indebtedness 24/07/2023
07 Jul 2023 AA Full accounts made up to 31 December 2022
09 Jun 2023 PSC05 Change of details for O2 Holdings Limited as a person with significant control on 9 June 2023
09 Jun 2023 CH04 Secretary's details changed for Vmed O2 Secretaries Limited on 9 June 2023
31 May 2023 CH01 Director's details changed for Patricia Cobian on 31 May 2023
30 May 2023 CH01 Director's details changed for Enrique Medina Malo on 30 May 2023
18 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 30/10/2023
11 Jul 2022 AA Full accounts made up to 31 December 2021
30 May 2022 CH01 Director's details changed for Enrique Medina Malo on 29 April 2022
03 May 2022 AP01 Appointment of Enrique Medina Malo as a director on 29 April 2022
01 Nov 2021 CH04 Secretary's details changed for O2 Secretaries Limited on 1 November 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
11 Aug 2021 MR01 Registration of charge 017430990010, created on 23 July 2021
13 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2021 TM01 Termination of appointment of Mark Evans as a director on 1 June 2021
02 Jun 2021 AP01 Appointment of Lutz Markus Schuler as a director on 1 June 2021
27 May 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 10,283,423.2
26 May 2021 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 10,057,564.8
18 May 2021 AA Full accounts made up to 31 December 2020
26 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
10 Jul 2020 AA Full accounts made up to 31 December 2019
02 Jul 2020 CH01 Director's details changed for Mark Evans on 8 June 2020