Advanced company searchLink opens in new window

VITAMAC LIMITED

Company number 09191314

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)
29 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with no updates
14 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
29 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
11 May 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 December 2021
01 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
26 Apr 2021 CH01 Director's details changed for Mr Michael Antony Corbett on 26 April 2021
26 Apr 2021 CH01 Director's details changed for Mrs Susan Corbett on 26 April 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
12 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
06 Mar 2017 AA Micro company accounts made up to 31 December 2016
09 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 AA01 Previous accounting period extended from 31 August 2015 to 31 December 2015
14 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 120
08 Sep 2014 TM01 Termination of appointment of Graham Robertson Stephens as a director on 28 August 2014
03 Sep 2014 AP01 Appointment of Mrs Susan Corbett as a director on 28 August 2014
03 Sep 2014 AP01 Appointment of Mr Michael Antony Corbett as a director on 28 August 2014