- Company Overview for VITA (MAN 2) LIMITED (09316880)
- Filing history for VITA (MAN 2) LIMITED (09316880)
- People for VITA (MAN 2) LIMITED (09316880)
- Charges for VITA (MAN 2) LIMITED (09316880)
- More for VITA (MAN 2) LIMITED (09316880)
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) |
---|---|---|---|
08 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
12 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
03 Nov 2020 | AP01 | Appointment of Mr Simon Derwood Auston Drewett as a director on 30 September 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Wendy Jane Patterson as a director on 30 September 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
21 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 4 October 2019
|
|
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Sep 2019 | AP04 | Appointment of Crestbridge Uk Limited as a secretary on 23 September 2019 | |
11 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 14 August 2019
|
|
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2019 | AD01 | Registered office address changed from 8 Sackville Street London W1S 3DG England to 8 Sackville Street London W1S 3DG on 5 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP to 8 Sackville Street London W1S 3DG on 3 September 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Mark Christopher Dawson as a director on 14 August 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Giles Peter Beswick as a director on 14 August 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Paul Justin Windsor as a director on 14 August 2019 | |
03 Sep 2019 | AP01 | Appointment of Mrs Wendy Jane Patterson as a director on 14 August 2019 | |
21 Aug 2019 | MR01 | Registration of charge 093168800004, created on 14 August 2019 | |
18 Jul 2019 | PSC02 | Notification of Swift Propco Holdings Limited as a person with significant control on 9 July 2019 | |
18 Jul 2019 | PSC07 | Cessation of Vita Ventures Ltd as a person with significant control on 9 July 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Jun 2018 | MR01 | Registration of charge 093168800003, created on 12 June 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates |