Advanced company searchLink opens in new window

VITALUX PROPERTIES LIMITED

Company number 09682319

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)
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Aug 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
31 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Sep 2018 CS01 Confirmation statement made on 12 July 2018 with updates
03 May 2018 PSC01 Notification of Tejesh Patel as a person with significant control on 5 April 2018
03 May 2018 PSC01 Notification of Dharmesh Patel as a person with significant control on 5 April 2018
20 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-06
20 Apr 2018 CONNOT Change of name notice
13 Apr 2018 PSC07 Cessation of David Robert King as a person with significant control on 5 April 2018
13 Apr 2018 PSC07 Cessation of Anne Julie King as a person with significant control on 5 April 2018
13 Apr 2018 TM01 Termination of appointment of David Robert King as a director on 5 April 2018
13 Apr 2018 AP01 Appointment of Mr Surendra Patel as a director on 5 April 2018
13 Apr 2018 TM01 Termination of appointment of Anne Julie King as a director on 5 April 2018
13 Apr 2018 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 89 Burdon Lane Cheam Sutton SM2 7BZ on 13 April 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017