VIRGIN MEDIA TRADE RECEIVABLES FINANCING PLC - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Officers. Officer name: Tmf Corporate Directors Limited. Change date: 2023-07-24. 2023-09-25 View Report
Officers. Officer name: Ms Nita Ramesh Savjani. Change date: 2023-07-24. 2023-09-25 View Report
Officers. Change date: 2023-07-26. Officer name: Joint Corporate Services Limited. 2023-09-25 View Report
Officers. Change date: 2023-07-24. Officer name: Tmf Corporate Administration Services Limited. 2023-09-25 View Report
Persons with significant control. Change date: 2023-07-24. Psc name: Tmf Trustee Limited. 2023-09-25 View Report
Address. Change date: 2023-07-24. New address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ. Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom. 2023-07-24 View Report
Accounts. Accounts type full. 2023-01-08 View Report
Confirmation statement. Statement with no updates. 2022-10-05 View Report
Accounts. Accounts type full. 2022-01-10 View Report
Confirmation statement. Statement with no updates. 2021-10-05 View Report
Accounts. Change account reference date company previous extended. 2021-07-01 View Report
Confirmation statement. Statement with updates. 2020-11-11 View Report
Mortgage. Charge number: 122440140001. Charge creation date: 2020-05-07. 2020-05-12 View Report
Incorporation. Description: Commence business and borrow. 2019-11-15 View Report
Reregistration. Application trading certificate. 2019-11-15 View Report
Address. Change date: 2019-11-12. New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Old address: 20 Farringdon Street London EC4A 4AB United Kingdom. 2019-11-12 View Report
Incorporation. Capital: GBP 1 2019-10-04 View Report