- Company Overview for VYTA HEALTH LIMITED (11082391)
- Filing history for VYTA HEALTH LIMITED (11082391)
- People for VYTA HEALTH LIMITED (11082391)
- More for VYTA HEALTH LIMITED (11082391)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
30 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with updates | |
16 Oct 2023 | SH02 | Sub-division of shares on 28 September 2023 | |
16 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2023 | MA | Memorandum and Articles of Association | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Dec 2022 | CERTNM |
Company name changed bigvits LIMITED\certificate issued on 23/12/22
|
|
20 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Mar 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Mr Andrew Patrick Hirst as a director on 1 January 2022 | |
29 Dec 2021 | AD01 | Registered office address changed from 3a Maclaren House Skerne Road Driffield YO25 6PN England to 3 Maclaren House Skerne Road Driffield YO25 6PN on 29 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Jun 2021 | AD01 | Registered office address changed from 6 Maclaren House Skerne Road Driffield United Kingdom YO25 6PN England to 3a Maclaren House Skerne Road Driffield YO25 6PN on 10 June 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
10 Nov 2020 | AD01 | Registered office address changed from 11 North Parade York YO30 7AB United Kingdom to 6 Maclaren House Skerne Road Driffield United Kingdom YO25 6PN on 10 November 2020 | |
15 Oct 2020 | CERTNM |
Company name changed bpb vitamins holdings LIMITED\certificate issued on 15/10/20
|
|
09 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
20 Nov 2019 | PSC04 | Change of details for Mr William Richard John Brennand as a person with significant control on 20 November 2019 | |
24 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
15 Nov 2018 | PSC04 | Change of details for Mr William Richard John Brennand as a person with significant control on 1 February 2018 |