Advanced company searchLink opens in new window

TIMEVASS VITALS GB (UK) LTD

Company number 07970283

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2021 AA Micro company accounts made up to 29 February 2020
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 CS01 Confirmation statement made on 28 February 2021 with updates
18 Oct 2021 PSC01 Notification of Bensalem Mana as a person with significant control on 18 October 2021
18 Oct 2021 PSC07 Cessation of Mostafa Ahmed Kabir as a person with significant control on 18 October 2021
18 Oct 2021 AP01 Appointment of Mr Bensalem Mana as a director on 18 October 2021
18 Oct 2021 TM01 Termination of appointment of Mostafa Ahmed Kabir as a director on 18 October 2021
18 Oct 2021 AD01 Registered office address changed from 74 Oxford Road Denham Uxbridge UB9 4DN England to 57 Waghorn Road London E13 9JG on 18 October 2021
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-04
05 May 2020 AA Accounts for a dormant company made up to 28 February 2019
05 May 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
20 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
20 May 2019 PSC01 Notification of Mostafa Ahmed Kabir as a person with significant control on 15 May 2019
20 May 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
12 Feb 2019 AA Accounts for a dormant company made up to 28 February 2018
11 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
24 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-19
30 Jul 2018 AD01 Registered office address changed from C/O 297a Hertford Road Edmonton London N9 7ET to 74 Oxford Road Denham Uxbridge UB9 4DN on 30 July 2018
04 Jun 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
10 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-07
09 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017