- 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) |
---|---|---|---|
25 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
08 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
09 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
16 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
06 May 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
10 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
25 Jun 2013 | AP03 | Appointment of Mr Deepak Sharma as a secretary | |
25 Jun 2013 | CH01 | Director's details changed for Deepak Sharma on 12 June 2013 | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
04 Nov 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from Suite 124, Corporate House 1100 Parkway Whiteley Fareham PO15 7AB England on 1 September 2011 | |
19 Jul 2010 | AP01 | Appointment of Sagina Taneja as a director | |
19 Jul 2010 | AP01 | Appointment of Deepak Sharma as a director | |
23 Jun 2010 | TM01 | Termination of appointment of Desmond Kearney as a director | |
09 Jun 2010 | NEWINC | Incorporation |