Advanced company searchLink opens in new window

VITAE SELECTION LIMITED

Company number 06546118

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)
07 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
24 Apr 2014 MR01 Registration of charge 065461180003
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
30 Oct 2013 MR04 Satisfaction of charge 1 in full
04 Oct 2013 MR01 Registration of charge 065461180002
23 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Oct 2011 CH01 Director's details changed for Mr James Daniel Hyde on 27 October 2011
27 Oct 2011 CH01 Director's details changed for Mr Andrew Osbaldeston on 27 October 2011
27 Oct 2011 CH03 Secretary's details changed for Mr James Daniel Hyde on 27 October 2011
27 Oct 2011 CH01 Director's details changed for Mr Jonathan David Flint on 27 October 2011
01 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
07 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
19 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
21 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
26 Jun 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
07 Apr 2009 363a Return made up to 27/03/09; full list of members
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
23 Jul 2008 288a Director appointed mr andrew osbaldeston
22 Jul 2008 88(2) Ad 17/07/08\gbp si 10@1=10\gbp ic 90/100\
23 Apr 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
27 Mar 2008 NEWINC Incorporation