Advanced company searchLink opens in new window

VITRUM HOLDINGS LIMITED

Company number 11106611

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)
12 Feb 2025 AP03 Appointment of Ms Sabrina Dumas as a secretary on 16 December 2024
12 Feb 2025 TM02 Termination of appointment of D&M Financial Services (Uk) Limited as a secretary on 16 December 2024
19 Dec 2024 SH19 Statement of capital on 19 December 2024
  • USD 1,100
19 Dec 2024 SH20 Statement by Directors
19 Dec 2024 CAP-SS Solvency Statement dated 10/12/24
19 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Entire amount of the share premium account of the company be reduced 10/12/2024
14 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with updates
10 Oct 2024 AA Full accounts made up to 31 December 2023
05 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
23 Sep 2022 CH04 Secretary's details changed for D&M Financial Services (Uk) Limited on 23 September 2022
23 Sep 2022 AD01 Registered office address changed from C/O Doran & Minehane 25 East Street Bromley BR1 1QE England to C/O D&M Financial Services, Anumerate Office 2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 23 September 2022
30 Jan 2022 CH04 Secretary's details changed for Doran & Minehane Uk Limited on 10 January 2022
17 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
17 Dec 2021 CH01 Director's details changed for Carlos Ingham on 1 December 2021
03 Oct 2021 AA Full accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
19 Jan 2021 AA Full accounts made up to 31 December 2019
05 Oct 2020 MA Memorandum and Articles of Association
03 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-15
20 Feb 2020 AA Full accounts made up to 31 December 2018
16 Dec 2019 CH01 Director's details changed for Timothy Conger Purcell on 11 December 2019