- Company Overview for VITACHECK HEALTH LIMITED (06036697)
- Filing history for VITACHECK HEALTH LIMITED (06036697)
- People for VITACHECK HEALTH LIMITED (06036697)
- More for VITACHECK HEALTH LIMITED (06036697)
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) |
---|---|---|---|
10 Dec 2020 | TM01 | Termination of appointment of Jeremy Charles William Tear as a director on 10 December 2020 | |
10 Dec 2020 | PSC07 | Cessation of Jeremy Charles William Tear as a person with significant control on 10 December 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS England to Gate Cottage Stanford Rivers Road Ongar CM5 9BT on 1 July 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
05 Dec 2019 | AD01 | Registered office address changed from 5 Port Hill Hertford Herts SG14 1PJ to Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS on 5 December 2019 | |
16 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | CH01 | Director's details changed for Mr John Robert Penn on 7 November 2014 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Jeremy Charles William Tear on 1 November 2014 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
09 Jan 2015 | CH03 | Secretary's details changed for Mary Elizabeth Penn on 7 November 2014 | |
09 Jan 2015 | CH01 | Director's details changed for Mr John Robert Penn on 7 November 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders |