- Company Overview for VITRUM LTD (SC509423)
- Filing history for VITRUM LTD (SC509423)
- People for VITRUM LTD (SC509423)
- More for VITRUM LTD (SC509423)
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) |
---|---|---|---|
18 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
11 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Apr 2024 | AD01 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 24 April 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
30 Aug 2023 | CH01 | Director's details changed for Mr James Mccormack on 30 August 2023 | |
30 Aug 2023 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 30 August 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr James Mccormack on 13 March 2023 | |
30 Mar 2023 | PSC04 | Change of details for Mr James Mccormack as a person with significant control on 13 March 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mr James Mccormack as a person with significant control on 10 November 2020 | |
30 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
10 Oct 2020 | AD01 | Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 10 October 2020 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
13 Oct 2019 | TM01 | Termination of appointment of William Clark Mccormack as a director on 15 August 2019 | |
03 Sep 2019 | PSC01 | Notification of James Mccormack as a person with significant control on 2 September 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Stephen Mccormack as a director on 2 September 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Stephen Mcfadden as a director on 2 September 2019 |