- Company Overview for VATIT UK LIMITED (06196460)
- Filing history for VATIT UK LIMITED (06196460)
- People for VATIT UK LIMITED (06196460)
- Charges for VATIT UK LIMITED (06196460)
- More for VATIT UK LIMITED (06196460)
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) |
---|---|---|---|
22 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
05 Sep 2018 | AD01 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to 1st Floor, Omni House, 252 Belsize Road London NW6 4BT on 5 September 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
16 Apr 2018 | CH04 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 April 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Greg Magid as a director on 5 December 2017 | |
15 Jan 2018 | AP01 | Appointment of Mr Selwyn Barry Stein as a director on 5 December 2017 | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
22 Nov 2016 | AAMD | Amended full accounts made up to 31 December 2015 | |
04 Nov 2016 | AD01 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 4 November 2016 | |
31 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
15 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Sep 2015 | AP01 | Appointment of Mr Greg Magid as a director on 31 May 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Errol Sandler as a director on 31 August 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Apr 2014 | AP01 | Appointment of Mr Errol Sandler as a director | |
17 Apr 2014 | TM01 | Termination of appointment of Saul Goldstein as a director | |
11 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
01 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders |