- Company Overview for VITRX LIMITED (07277068)
- Filing history for VITRX LIMITED (07277068)
- People for VITRX LIMITED (07277068)
- Charges for VITRX LIMITED (07277068)
- More for VITRX LIMITED (07277068)
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) |
---|---|---|---|
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 Dec 2023 | MR01 | Registration of charge 072770680004, created on 21 December 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
06 Aug 2021 | SH08 | Change of share class name or designation | |
30 Mar 2021 | PSC04 | Change of details for Mr Vincent O'hanlon as a person with significant control on 14 October 2019 | |
04 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with updates | |
04 Jan 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
29 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
30 Mar 2018 | PSC07 | Cessation of David Breith as a person with significant control on 19 February 2018 | |
30 Mar 2018 | TM01 | Termination of appointment of David Breith as a director on 19 February 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
17 Oct 2017 | CH01 | Director's details changed for Mr Vincent John O'hanlon on 1 January 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr Vincent O'hanlon as a person with significant control on 1 January 2017 | |
16 Oct 2017 | PSC04 | Change of details for Mr David Breith as a person with significant control on 1 January 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr David Breith on 1 January 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017 |