- Company Overview for VITAL PHARMACEUTICALS LTD (02474830)
- Filing history for VITAL PHARMACEUTICALS LTD (02474830)
- People for VITAL PHARMACEUTICALS LTD (02474830)
- Charges for VITAL PHARMACEUTICALS LTD (02474830)
- More for VITAL PHARMACEUTICALS LTD (02474830)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
29 Jun 2022 | PSC07 | Cessation of Sanjeev Raj Kapoor as a person with significant control on 24 September 2021 | |
29 Jun 2022 | PSC01 | Notification of Neetu Sanjeev Kapoor as a person with significant control on 24 September 2021 | |
15 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 13 June 2022 | |
14 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2022 | CS01 |
Confirmation statement made on 11 February 2022 with no updates
|
|
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2019 | CH01 | Director's details changed for Mrs Neetu Sanjeev Kapoor on 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Flat 701 Lyndhurst Court 36-38 Finchley Road London NW8 6EU England to Flat 701 Lyndhurst Court 36-38 Finchley Road London NW8 6EX on 11 December 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to Flat 701 Lyndhurst Court 36-38 Finchley Road London NW8 6EU on 12 November 2018 | |
13 Jul 2018 | TM02 | Termination of appointment of Neetu Sanjeev Kapoor as a secretary on 1 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mrs Neetu Sanjeev Kapoor on 1 July 2018 |