Advanced company searchLink opens in new window

VITRUE LTD

Company number 10775942

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)
22 Oct 2024 CS01 Confirmation statement made on 13 September 2024 with updates
04 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 2.43547
21 Nov 2023 AP01 Appointment of Mr Simon Jonathan Menashy as a director on 20 July 2023
21 Nov 2023 AP01 Appointment of Mr Christopher David Alexander Bruce as a director on 20 July 2023
18 Oct 2023 AA Micro company accounts made up to 31 May 2023
11 Oct 2023 AD01 Registered office address changed from 5 - 7 Camden Collective 5 - 7 Buck Street London NW1 8NJ England to Floor 1, 15 Ironmonger Row 15 Ironmonger Row Floor 1 London EC1V 3QG on 11 October 2023
15 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2021
  • GBP 1.78522
15 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 16 May 2022
15 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 3 May 2023
14 Sep 2023 PSC08 Notification of a person with significant control statement
14 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
13 Sep 2023 PSC07 Cessation of Alexandra Haslehurst as a person with significant control on 20 July 2023
13 Sep 2023 PSC07 Cessation of Shane Lowe as a person with significant control on 20 July 2023
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 2.43547
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 1.38779
13 Sep 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2023 MA Memorandum and Articles of Association
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/09/2023
23 Feb 2023 AA Micro company accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/09/2023
30 May 2022 CH01 Director's details changed for Dr. Shane Lowe on 24 January 2022
30 May 2022 PSC04 Change of details for Dr. Shane Lowe as a person with significant control on 24 January 2022
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 Jan 2022 AP01 Appointment of Mr Nicholas Sharp as a director on 13 October 2021
19 Jan 2022 AD01 Registered office address changed from 92 Clarendon Road Clarendon Road London W11 2HR United Kingdom to 5 - 7 Camden Collective 5 - 7 Buck Street London NW1 8NJ on 19 January 2022