Advanced company searchLink opens in new window

VITROMITE LIMITED

Company number 08783711

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)
06 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
07 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 2,000
29 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP .95
04 Feb 2016 MR04 Satisfaction of charge 087837110001 in full
05 Jan 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 TM01 Termination of appointment of James Trevor Howells as a director on 4 June 2015
17 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
08 Dec 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
21 Oct 2014 MR01 Registration of charge 087837110002, created on 30 September 2014
11 Aug 2014 AD01 Registered office address changed from Oak Lodge Business Centre School Lane Little Melton Norwich NR9 3LB United Kingdom to C/O Mrs S Cram H4 Former Raf Coltishall Badersfield Norfolk NR10 5AJ on 11 August 2014
25 Apr 2014 MR01 Registration of charge 087837110001
14 Apr 2014 TM01 Termination of appointment of Malcolm Parrish as a director
03 Apr 2014 AP01 Appointment of Mrs Sarah Cram as a director
03 Apr 2014 AP01 Appointment of Mr Rupert Nicholas Holmes as a director
01 Apr 2014 AP01 Appointment of Mr Malcolm Parrish as a director
24 Mar 2014 CERTNM Company name changed vitromite uk LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
02 Feb 2014 CH01 Director's details changed for Mr James Howells on 20 November 2013
30 Jan 2014 CERTNM Company name changed vitromite LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
20 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted