Advanced company searchLink opens in new window

VATIT UK LIMITED

Company number 06196460

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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