Advanced company searchLink opens in new window

VITABEAM LIMITED

Company number 08871663

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)
15 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
15 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
15 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
03 Aug 2022 AD01 Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 3 August 2022
16 Nov 2021 CS01 Confirmation statement made on 1 August 2021 with updates
28 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
01 Jun 2021 AD01 Registered office address changed from 47 - 57 Marylebone Lane Marylebone London W1U 2NT England to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 1 June 2021
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2020 CS01 Confirmation statement made on 1 August 2020 with updates
01 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
14 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
26 Sep 2018 AA Total exemption full accounts made up to 30 September 2017
13 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
10 Aug 2018 AD01 Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 47 - 57 Marylebone Lane Marylebone London W1U 2NT on 10 August 2018
18 May 2018 AP03 Appointment of Miss Georgina Susan Ball as a secretary on 18 May 2018
18 May 2018 TM02 Termination of appointment of Gemma Louisa Milne as a secretary on 18 May 2018
17 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
31 Jul 2017 AD01 Registered office address changed from 6 Porter Street London W1U 6DD to 47 Marylebone Lane London W1U 2NT on 31 July 2017