Advanced company searchLink opens in new window

VITA (MAN 2) LIMITED

Company number 09316880

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)
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
  • GBP 20,521,820
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
  • GBP 20,347,286.00
10 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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