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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
26 May 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
20 May 2022 CS01 Confirmation statement made on 13 April 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
09 Apr 2021 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 31 March 2021
09 Apr 2021 AP01 Appointment of Ms Fleur Mccree as a director on 31 March 2021
09 Apr 2021 TM01 Termination of appointment of Jtc Directors (Uk) Limited as a director on 31 March 2021
09 Apr 2021 TM01 Termination of appointment of Matthew John Allen as a director on 31 March 2021
07 Apr 2021 AD01 Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 7 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 AP04 Appointment of Jtc (Uk) Limited as a secretary on 10 September 2020
29 Sep 2020 AP02 Appointment of Jtc Directors (Uk) Limited as a director on 10 September 2020
29 Sep 2020 TM02 Termination of appointment of Jtc Trust Company (Uk) Limited as a secretary on 10 September 2020
29 Sep 2020 TM01 Termination of appointment of Ptc Directors Limited as a director on 10 September 2020
11 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2020 CH02 Director's details changed for Ptc Directors Limited on 21 October 2019
20 Feb 2020 CH04 Secretary's details changed for Jtc Trust Company (Uk) Limited on 21 October 2019
22 Oct 2019 AD01 Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 22 October 2019
11 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
25 Jan 2019 CH04 Secretary's details changed for Professional Trust Company (Uk) Limited on 30 November 2018
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018