Advanced company searchLink opens in new window

VITRX LIMITED

Company number 07277068

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)
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
01 Dec 2016 CS01 Confirmation statement made on 26 October 2016 with updates