- Company Overview for VITTAVELI LTD. (10704633)
- Filing history for VITTAVELI LTD. (10704633)
- People for VITTAVELI LTD. (10704633)
- More for VITTAVELI LTD. (10704633)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
04 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 May 2022 | AD01 | Registered office address changed from 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN England to Unit 14-15, Monks Brook Industrial Park School Close Chandler's Ford Eastleigh Hampshire SO53 4RA on 25 May 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
03 Jan 2020 | AD01 | Registered office address changed from 27 River Walk Southampton SO18 2DP England to 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN on 3 January 2020 | |
03 Jan 2020 | TM01 | Termination of appointment of Neale Robert Foulkes as a director on 31 December 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Samuel Doswell on 27 November 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Andrew Johnathan Doswell on 27 November 2019 | |
27 Nov 2019 | PSC04 | Change of details for Mr Andrew Johnathan Doswell as a person with significant control on 27 November 2019 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
06 Nov 2017 | AD01 | Registered office address changed from 9 Pinehurst Place Bereweeke Road Winchester Hampshire SO22 6AN England to 27 River Walk Southampton SO18 2DP on 6 November 2017 | |
03 Jul 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
14 Jun 2017 | SH02 | Sub-division of shares on 26 May 2017 | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | AP01 | Appointment of Mr Neale Robert Foulkes as a director on 22 May 2017 |