Advanced company searchLink opens in new window

VINTRY HOLDINGS (UK) LIMITED

Company number 04570806

Filter by category

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)
03 Nov 2009 CH01 Director's details changed for Jonathan Scott Foster on 1 October 2009
16 Oct 2009 CH01 Director's details changed for Richard Geoffrey Meade Conway on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Anna Goldsmith on 1 October 2009
05 Oct 2009 AA Full accounts made up to 31 March 2009
15 Dec 2008 AA Full accounts made up to 31 March 2008
06 Nov 2008 225 Accounting reference date shortened from 31/12/2008 to 31/03/2008
04 Nov 2008 363a Return made up to 23/10/08; full list of members
23 Oct 2008 AA Full accounts made up to 31 December 2007
31 Oct 2007 363a Return made up to 23/10/07; full list of members
22 Oct 2007 AA Full accounts made up to 31 December 2006
12 Jan 2007 288c Secretary's particulars changed
06 Dec 2006 288a New director appointed
04 Dec 2006 288b Director resigned
07 Nov 2006 363a Return made up to 23/10/06; full list of members
24 Aug 2006 AA Full accounts made up to 23 February 2006
22 May 2006 AA Full accounts made up to 31 December 2005
28 Apr 2006 288c Director's particulars changed
16 Mar 2006 169 Us$ ic 1894000000/0 24/02/06 us$ sr 1894000000@1=1894000000
09 Mar 2006 225 Accounting reference date shortened from 23/02/07 to 31/12/06
09 Mar 2006 122 S-div 24/02/06
09 Mar 2006 88(2)R Ad 24/02/06--------- £ si 1081883800@.01= 10818838 £ ic 1/10818839
09 Mar 2006 123 Nc inc already adjusted 23/02/06
09 Mar 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 23/02/06
09 Mar 2006 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital