- Company Overview for VITANUTRITION UK LTD. (07278636)
- Filing history for VITANUTRITION UK LTD. (07278636)
- People for VITANUTRITION UK LTD. (07278636)
- More for VITANUTRITION UK LTD. (07278636)
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 |