Advanced company searchLink opens in new window

VITACHECK HEALTH LIMITED

Company number 06036697

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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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