Advanced company searchLink opens in new window

VITAL FARMING LIMITED

Company number 07145886

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)
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 October 2011
  • GBP 2,274,511
03 Nov 2011 AP01 Appointment of Torben Michael Sorensen as a director
01 Nov 2011 CH01 Director's details changed for Andre Rafnsson on 1 November 2011
01 Nov 2011 TM01 Termination of appointment of Morten Jensen as a director
14 Oct 2011 AD01 Registered office address changed from 4Th Floor 36 Spital Square London E1 6DY England on 14 October 2011
03 Oct 2011 BS Balance Sheet
03 Oct 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
03 Oct 2011 AUDR Auditor's report
03 Oct 2011 AUDS Auditor's statement
03 Oct 2011 MAR Re-registration of Memorandum and Articles
03 Oct 2011 CERT5 Certificate of re-registration from Private to Public Limited Company
03 Oct 2011 RR01 Re-registration from a private company to a public company
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 July 2011
  • GBP 2,077,000
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,871,000
03 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
10 Feb 2011 AD01 Registered office address changed from C/O Paul Roberts Solicitors 4Th Floor 60-61 Mark Lane London EC3 7ND England on 10 February 2011
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 138,500
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 8 October 2010
  • GBP 1,038,500
18 Oct 2010 AP01 Appointment of Stanislav Kotenko as a director
18 Oct 2010 AP01 Appointment of Morten Strange Jensen as a director
18 Oct 2010 TM01 Termination of appointment of Christopher Cuse as a director
17 Apr 2010 AP01 Appointment of Christopher Cuse as a director
22 Mar 2010 AA01 Current accounting period extended from 28 February 2011 to 31 May 2011
04 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted