Advanced company searchLink opens in new window

VINT-TRO LIMITED

Company number 12728106

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)
07 Nov 2024 AA Total exemption full accounts made up to 31 July 2024
09 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with updates
19 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
03 Feb 2024 CH01 Director's details changed
01 Feb 2024 CH01 Director's details changed for Mr Simon James Bennett on 1 February 2024
24 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 200
20 Nov 2023 PSC07 Cessation of Mark Garnham as a person with significant control on 16 November 2023
20 Nov 2023 PSC04 Change of details for Mr Simon James Bennett as a person with significant control on 16 November 2023
20 Nov 2023 AP01 Appointment of Mr Jason David Balls as a director on 16 November 2023
20 Nov 2023 AP01 Appointment of Mr David Andrew Hayward as a director on 16 November 2023
20 Nov 2023 TM01 Termination of appointment of Jonathan William Howard as a director on 16 November 2023
20 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
15 Nov 2023 PSC01 Notification of Mark Garnham as a person with significant control on 6 March 2023
15 Nov 2023 PSC04 Change of details for Mr Simon James Bennett as a person with significant control on 6 March 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
04 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
11 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
06 Jun 2022 PSC04 Change of details for Mr Simon James Bennett as a person with significant control on 1 June 2022
05 Jan 2022 CH01 Director's details changed for Mr Jonathan William Howard on 5 January 2022
05 Jan 2022 CH01 Director's details changed for Mr Simon James Bennett on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich IP6 0LW England to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 5 January 2022
26 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
12 Oct 2020 AP01 Appointment of Mr Jonathan William Howard as a director on 8 July 2020