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)
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
06 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 20
29 Sep 2010 AD01 Registered office address changed from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ England on 29 September 2010
12 Jul 2010 AD01 Registered office address changed from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN on 12 July 2010
26 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Mr Jeremy Charles William Tear on 22 December 2009
01 Sep 2009 288a Director appointed mr jeremy charles william tear
27 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
31 Jul 2009 CERTNM Company name changed 3D display solutions LIMITED\certificate issued on 02/08/09
02 Jan 2009 363a Return made up to 22/12/08; full list of members
10 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
26 Feb 2008 363a Return made up to 22/12/07; full list of members
27 Mar 2007 287 Registered office changed on 27/03/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
27 Mar 2007 288a New director appointed
27 Mar 2007 288a New secretary appointed
27 Mar 2007 288b Director resigned
27 Mar 2007 288b Secretary resigned
22 Dec 2006 NEWINC Incorporation