- Company Overview for OMEX VITECH LIMITED (08728198)
- Filing history for OMEX VITECH LIMITED (08728198)
- People for OMEX VITECH LIMITED (08728198)
- Charges for OMEX VITECH LIMITED (08728198)
- More for OMEX VITECH LIMITED (08728198)
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) |
---|---|---|---|
11 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with updates | |
02 Oct 2023 | AD01 | Registered office address changed from Kingsbury House 6 Sheet Street Windsor SL4 1BG England to Ravenscroft House Suite 5, 3rd Floor Regent Street Cambridge Cambridgeshire CB2 1AB on 2 October 2023 | |
01 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
19 Jul 2023 | TM01 | Termination of appointment of David Peter Booty as a director on 12 July 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
16 Nov 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
11 Nov 2021 | PSC08 | Notification of a person with significant control statement | |
11 Nov 2021 | PSC07 | Cessation of Olof Joachim Winkler as a person with significant control on 11 November 2021 | |
27 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
06 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
02 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 2 October 2019 | |
13 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Feb 2019 | MR01 | Registration of charge 087281980001, created on 31 January 2019 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
30 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Jun 2018 | TM01 | Termination of appointment of David Featherstone as a director on 14 June 2018 | |
26 Mar 2018 | PSC01 | Notification of Olof Joachim Winkler as a person with significant control on 6 April 2016 | |
06 Feb 2018 | CH01 | Director's details changed for Mr. David Featherstone on 1 February 2018 | |
06 Nov 2017 | AD01 | Registered office address changed from 3-5 High Street Windsor Berkshire SL4 1LD to Kingsbury House 6 Sheet Street Windsor SL4 1BG on 6 November 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates |