VITRIA TECHNOLOGY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewDirector's details changed for Dr Jomei Chang on 2025-06-02

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2023-01-31

View Document

15/08/2315 August 2023 Registered office address changed from PO Box 6273 PO Box 6273 Heatherdale Ashmore Green Road Thatcham RG19 9LB United Kingdom to Heatherdale Ashmore Green Road Ashmore Green Thatcham RG18 9ES on 2023-08-15

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/11/192 November 2019 31/01/19 UNAUDITED ABRIDGED

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/11/1822 November 2018 31/01/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

23/09/1623 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

17/10/1517 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOMEI CHANG / 31/07/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MUN

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

02/01/092 January 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM ALBANY HOUSE MARKET STREET MAIDENHEAD BERKSHIRE SL6 8BE

View Document

19/11/0819 November 2008 AUDITOR'S RESIGNATION

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOMEI CHANG / 11/08/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/01/08

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED

View Document

30/09/0730 September 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 AUDITOR'S RESIGNATION

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

24/08/0324 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: EDENFIELD LARGES LANE LONDON ROAD BRACKNELL BERKSHIRE RG12 2XH

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: F W STEPHENS & CO 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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