- Company Overview for VITRADE HOLDINGS LTD (11319606)
- Filing history for VITRADE HOLDINGS LTD (11319606)
- People for VITRADE HOLDINGS LTD (11319606)
- More for VITRADE HOLDINGS LTD (11319606)
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 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
13 Apr 2023 | CH01 | Director's details changed for Mrs Erum Shahid on 13 April 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Nov 2022 | AP01 | Appointment of Mr Shahaid Rashid as a director on 19 November 2022 | |
01 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
01 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Apr 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 31 March 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
26 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
13 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
21 May 2019 | AD01 | Registered office address changed from 121 Randall Avenue London NW2 7SX England to 23 High Street High Street Acton London W3 6nd on 21 May 2019 | |
08 May 2019 | CH01 | Director's details changed for Mrs Erum Shahid on 8 May 2019 | |
08 May 2019 | PSC04 | Change of details for Mrs Erum Shahid as a person with significant control on 8 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 121 Randall Avenue London NW2 7SX on 8 May 2019 | |
19 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-19
|