Advanced company searchLink opens in new window

VIGORSAVE LIMITED

Company number 01873307

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)
17 May 2024 AA Micro company accounts made up to 30 September 2023
16 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
24 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 30 September 2022
02 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
20 Sep 2021 CS01 Confirmation statement made on 9 February 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 30 September 2020
07 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
09 May 2019 AA Micro company accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
02 Oct 2015 CH01 Director's details changed for Mr Stephen Stuart Chappell on 1 January 2014
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
02 Oct 2014 TM01 Termination of appointment of Rita Chappell as a director on 1 October 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Dec 2013 AD01 Registered office address changed from Unit B Extension Road Caxton Hill Hertford Hertfordshire SG13 7LY on 17 December 2013