Advanced company searchLink opens in new window

VITANUTRITION UK LTD.

Company number 07278636

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)
30 Dec 2024 CS01 Confirmation statement made on 27 December 2024 with no updates
27 Nov 2024 AP01 Appointment of Mr Omar Ahmed as a director on 1 November 2024
27 Nov 2024 PSC04 Change of details for Mr Deepak Sharma as a person with significant control on 22 June 2023
27 Nov 2024 CH01 Director's details changed for Mr Deepak Sharma on 22 June 2023
07 Oct 2024 AD01 Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to Crewe Gate Farms Lancaster Fields Crewe CW1 6FU on 7 October 2024
03 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
29 Feb 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
16 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
11 Jan 2023 CS01 Confirmation statement made on 27 December 2022 with no updates
19 Jan 2022 PSC04 Change of details for Mr Deepak Sharma as a person with significant control on 17 January 2022
17 Jan 2022 CH01 Director's details changed for Mr Deepak Sharma on 17 January 2022
17 Jan 2022 PSC04 Change of details for Mr Deepak Sharma as a person with significant control on 17 January 2022
27 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with updates
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
28 Oct 2021 AD01 Registered office address changed from C/O Workplace 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 28 October 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
22 Oct 2021 AP03 Appointment of Mr Husnain Ali Jaffari as a secretary on 9 October 2021
22 Oct 2021 TM02 Termination of appointment of Deepak Sharma as a secretary on 9 October 2021
22 Oct 2021 TM01 Termination of appointment of Sagina Taneja as a director on 9 October 2021
11 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
11 Aug 2021 AA Accounts for a dormant company made up to 30 June 2020
27 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from Suite 1 the Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW to C/O Workplace 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on 15 March 2021
13 Aug 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
30 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019