Advanced company searchLink opens in new window

VITRAL UK LIMITED

Company number 02047092

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)
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
21 Dec 2017 AP01 Appointment of Mr William Bull as a director on 21 December 2017
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
03 Feb 2017 AP03 Appointment of Mrs Victoria Faye Simpson as a secretary on 1 February 2017
10 Oct 2016 TM01 Termination of appointment of Christian Skovlund Bech as a director on 30 September 2016
02 Sep 2016 AP01 Appointment of Mr Jens Borelli-Kjær as a director on 1 September 2016
14 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
14 Jun 2016 TM01 Termination of appointment of Soren Kuskner as a director on 31 August 2015
09 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Sep 2015 AA Accounts for a small company made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
11 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
25 Mar 2014 AA Accounts for a small company made up to 31 December 2013
17 Feb 2014 TM01 Termination of appointment of Jens Borelli-Kjaer as a director
17 Feb 2014 AP01 Appointment of Mr Soren Kuskner as a director
22 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
25 Mar 2013 AA Accounts for a small company made up to 31 December 2012
07 Mar 2013 AD01 Registered office address changed from 17 High Street Whittlesford Cambridge Cambridgeshire CB2 4LT on 7 March 2013
13 Jun 2012 AA Accounts for a small company made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
19 Jan 2012 AP01 Appointment of Mr Christian Skovlund Bech as a director
17 Jan 2012 TM01 Termination of appointment of Andrew Loader as a director
17 Jan 2012 TM02 Termination of appointment of Andrew Loader as a secretary
06 Sep 2011 AP01 Appointment of Mr Andrew Loader as a director