- Company Overview for VITEC HOLDINGS LIMITED (FC026869)
- Filing history for VITEC HOLDINGS LIMITED (FC026869)
- People for VITEC HOLDINGS LIMITED (FC026869)
- UK establishments for VITEC HOLDINGS LIMITED (FC026869)
- More for VITEC HOLDINGS LIMITED (FC026869)
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) |
---|---|---|---|
31 Jan 2023 | OSDS01 | Closure of UK establishment(s) BR008864 and overseas company FC026869 on 23 January 2023 | |
19 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Oct 2022 | OSAP01 | Appointment of Mr Andrea Emilio Rigamonti as a director on 1 December 2021 | |
07 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
30 Sep 2019 | OSTM01 | Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 13 September 2019 | |
11 Dec 2018 | OSCH03 | Director's details changed for Mr Jonathan Mark Bolton on 23 November 2018 | |
11 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jan 2018 | OSCH02 | Details changed for an overseas company - PO Box 140 Glategny Court, Glategny Esplanade, St Peter Port, Guernsey, GY1 4EW, Guernsey | |
27 Sep 2017 | OSAP01 | Appointment of Ms Katharina Helen Marie Kearney-Croft as a director on 24 April 2017 | |
30 Aug 2017 | OSTM01 | Termination of appointment of Paul Andrew Hayes as a director on 28 April 2017 | |
09 Dec 2015 | OSCH02 | Details changed for an overseas company - Glategny Court Glategny Esplanade, St. Peter Port, Guernsey, GY1 1WR | |
13 Feb 2015 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008864 Person Authorised to Represent terminated 16/07/2010 james robert copeman | |
13 Feb 2015 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008864 Person Authorised to Accept terminated 16/07/2010 james robert copeman | |
05 Feb 2015 | OSCH03 | Director's details changed for Mr Jonathan Mark Bolton on 29 January 2015 | |
05 Feb 2015 | OSCH03 | Director's details changed for Mr Martin Jon Green on 29 January 2015 | |
05 Feb 2015 | OSCH03 | Director's details changed for Mr Paul Andrew Hayes on 29 January 2015 | |
05 Feb 2015 | OSCH02 |
Details changed for an overseas company - PO Box 140, Manor Place, St Peter Port, Guernsey, GY1 4EW, Channel Islands
|
|
05 Feb 2015 | OSCH02 | Details changed for an overseas company - Ic Change 29/05/14 | |
05 Feb 2015 | OSCH01 | Details changed for a UK establishment - BR008864 Address Change One wheatfield way, kingston upon thames, surrey, KT1 2TU,24 January 2015 | |
08 Sep 2011 | OSAP01 | Appointment of a director | |
03 Jun 2011 | OSTM01 | Termination of appointment of James Copeman as a director | |
03 Jun 2011 | OSTM01 | Termination of appointment of Richard Cotton as a director | |
03 Jun 2011 | OSAP01 | Appointment of a director |