- Company Overview for VITRUE LTD (10775942)
- Filing history for VITRUE LTD (10775942)
- People for VITRUE LTD (10775942)
- More for VITRUE LTD (10775942)
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
|
|
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
|
|
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
|
|
13 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 7 September 2021
|
|
13 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2023 | MA | Memorandum and Articles of Association | |
03 May 2023 | CS01 |
Confirmation statement made on 3 May 2023 with updates
|
|
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
|
|
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 |