-
VITRESYN LIMITED - Granta Park, Great Abington, Cambridge, CB21 6AL, United Kingdom
Company Information
- Company registration number
- 04026459
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Granta Park
- Great Abington
- Cambridge
- CB21 6AL Granta Park, Great Abington, Cambridge, CB21 6AL UK
Management
- Managing Directors
- KHALID, Aamir
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-07-04
- Age Of Company 2000-07-04 23 years
- SIC/NACE
- 72190
Ownership
- Beneficial Owners
- -
- -
- Twi Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- TAYVIN 203 LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-07-04
- Annual Return
- Due Date: 2020-07-18
- Last Date: 2019-07-04
-
VITRESYN LIMITED Company Description
- VITRESYN LIMITED is a ltd registered in United Kingdom with the Company reg no 04026459. Its current trading status is "live". It was registered 2000-07-04. It was previously called TAYVIN 203 LIMITED. It has declared SIC or NACE codes as "72190". It has 1 director The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-07-04.It can be contacted at Granta Park .
Get VITRESYN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vitresyn Limited - Granta Park, Great Abington, Cambridge, CB21 6AL, United Kingdom
- 2000-07-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VITRESYN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-notice-voluntary (2020-02-04) - GAZ1(A)
-
termination-secretary-company-with-name-termination-date (2020-01-03) - TM02
-
dissolution-application-strike-off-company (2020-01-23) - DS01
-
termination-director-company-with-name-termination-date (2020-01-03) - TM01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-11-19) - PSC02
-
cessation-of-a-person-with-significant-control (2019-11-19) - PSC07
-
accounts-with-accounts-type-dormant (2019-09-09) - AA
-
confirmation-statement-with-no-updates (2019-07-08) - CS01
-
notification-of-a-person-with-significant-control (2019-02-01) - PSC01
-
appoint-person-director-company-with-name-date (2019-02-01) - AP01
-
termination-director-company-with-name-termination-date (2019-01-31) - TM01
-
cessation-of-a-person-with-significant-control (2019-01-31) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-07-11) - AA
-
confirmation-statement-with-no-updates (2018-07-04) - CS01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-02-14) - CH01
-
confirmation-statement-with-no-updates (2017-07-04) - CS01
-
accounts-with-accounts-type-dormant (2017-09-28) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-07-15) - AA
-
confirmation-statement-with-updates (2016-07-15) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-07-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-09-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-full (2013-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-22) - AR01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-09-14) - AP01
-
termination-director-company-with-name (2010-09-14) - TM01
-
appoint-person-secretary-company-with-name (2010-09-14) - AP03
-
termination-secretary-company-with-name (2010-09-14) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-07-09) - AD01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-08-17) - AA
-
legacy (2009-07-20) - 363a
keyboard_arrow_right 2008
-
legacy (2008-07-04) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-07-30) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-full (2007-07-30) - AA
-
legacy (2007-07-17) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-full (2006-09-26) - AA
-
legacy (2006-07-21) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-full (2005-08-08) - AA
-
legacy (2005-07-13) - 363s
keyboard_arrow_right 2004
-
legacy (2004-07-22) - 363s
-
accounts-with-accounts-type-full (2004-07-27) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-full (2003-07-23) - AA
-
legacy (2003-07-25) - 363s
keyboard_arrow_right 2002
-
legacy (2002-07-15) - 363s
-
accounts-with-accounts-type-full (2002-05-07) - AA
keyboard_arrow_right 2001
-
legacy (2001-07-17) - 363s
-
legacy (2001-05-08) - 225
keyboard_arrow_right 2000
-
legacy (2000-08-14) - 288a
-
legacy (2000-08-14) - 288b
-
legacy (2000-08-14) - 287
-
certificate-change-of-name-company (2000-07-26) - CERTNM
-
incorporation-company (2000-07-04) - NEWINC