Advanced company searchLink opens in new window

VINULTRA LIMITED

Company number 06837098

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)
01 May 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
01 May 2018 PSC01 Notification of Mark Duns as a person with significant control on 6 April 2016
01 May 2018 PSC01 Notification of Fleur Mccree as a person with significant control on 6 April 2016
01 May 2018 PSC09 Withdrawal of a person with significant control statement on 1 May 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 Mar 2014 CH04 Secretary's details changed for Professional Trust Company (Uk) Limited on 4 March 2014
25 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Oct 2012 TM01 Termination of appointment of Richard Sibley as a director
31 Oct 2012 TM01 Termination of appointment of Joseph Mcburney as a director
08 May 2012 AP01 Appointment of Mr Joseph Mcburney as a director
09 Mar 2012 AR01 Annual return made up to 4 March 2012
16 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Sep 2011 AP01 Appointment of Mr Matthew John Allen as a director
28 Mar 2011 AR01 Annual return made up to 4 March 2011
17 Mar 2011 AD01 Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 17 March 2011
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010