VITREARUM LTD

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

15/12/2315 December 2023 Registered office address changed from Bridge Community Hub 115-117 Newark Road Lincoln LN5 8NQ England to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2023-12-15

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Change of details for Mrs Claire Elizabeth Barton as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Director's details changed for Dr Allan Barton on 2023-12-15

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH BARTON / 01/09/2020

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ALLAN BARTON / 01/09/2020

View Document

31/08/2031 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH BARTON / 30/08/2020

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM BRIDGE COMMUNITY HUB 107-115 NEWARK ROAD LINCOLN LN5 8PY ENGLAND

View Document

31/08/2031 August 2020 COMPANY NAME CHANGED THE MARTLET BOOKBINDING LTD CERTIFICATE ISSUED ON 31/08/20

View Document

31/08/2031 August 2020 PSC'S CHANGE OF PARTICULARS / DR ALLAN BARTON / 30/08/2020

View Document

29/08/2029 August 2020 PSC'S CHANGE OF PARTICULARS / DR ALLAN BARTON / 29/08/2020

View Document

29/08/2029 August 2020 REGISTERED OFFICE CHANGED ON 29/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/08/2029 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH BARTON / 29/08/2020

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ALLAN BARTON / 14/05/2019

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ALLAN BARTON / 14/05/2019

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company