Advanced company searchLink opens in new window

QVC UK HOLDINGS LIMITED

Company number 06711837

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)
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 1,004
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
29 Dec 2023 AA Full accounts made up to 31 December 2022
12 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
26 May 2023 AA Full accounts made up to 31 December 2021
06 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
02 Aug 2022 TM01 Termination of appointment of Lawrence Ronald Hayes as a director on 1 August 2022
02 Aug 2022 AP01 Appointment of Mr Michael John Dunne as a director on 2 August 2022
02 Aug 2022 TM02 Termination of appointment of Lawrence Ronald Hayes as a secretary on 1 August 2022
01 Jul 2022 AA Full accounts made up to 31 December 2020
19 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
04 Oct 2021 PSC05 Change of details for Liberty Interative Corporation as a person with significant control on 9 April 2018
05 Jul 2021 AA Full accounts made up to 31 December 2019
30 Jun 2021 AP01 Appointment of Koreen Rose Fader as a director on 29 June 2021
30 Jun 2021 TM01 Termination of appointment of Robert William Muller as a director on 27 June 2021
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1,003
08 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
20 Feb 2019 AP01 Appointment of Mr Aidan James O'meara as a director on 7 February 2019
17 Jan 2019 AA Full accounts made up to 31 December 2017
03 Dec 2018 MA Memorandum and Articles of Association
03 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association