Advanced company searchLink opens in new window

VITRA LIMITED

Company number 02310569

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)
31 Dec 2016 TM02 Termination of appointment of David Martin Holland as a secretary on 31 December 2016
13 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
11 Oct 2016 AP01 Appointment of Mr Josef Theodor Kaiser as a director on 1 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
07 Oct 2016 TM01 Termination of appointment of Ulrich Karl Eberhardt as a director on 1 October 2016
23 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,462,000
24 Sep 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 TM01 Termination of appointment of Hanns-Peter Cohn as a director on 23 September 2015
23 Sep 2015 AP01 Appointment of Mr Ulrich Karl Eberhardt as a director on 23 September 2015
23 Sep 2015 AP01 Appointment of Mr Beat Jürg Zwahlen as a director on 23 September 2015
25 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,462,000
15 Sep 2014 AA Full accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,462,000
17 Jul 2013 AA Full accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
29 Jun 2012 AA Full accounts made up to 31 December 2011
23 Dec 2011 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 2,462,000
18 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
18 Nov 2011 AD01 Registered office address changed from 30 Clerkenwell Road London EC1M 5PQ United Kingdom on 18 November 2011
07 Oct 2011 AA Full accounts made up to 31 December 2010
01 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jul 2011 AD01 Registered office address changed from Unit 2 Thame 40 Industrial Estat Jane Morbey Road Thame Oxon OX9 3RR on 28 July 2011
20 Jan 2011 AA Full accounts made up to 31 December 2009
19 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
15 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders