Advanced company searchLink opens in new window

VYTA HEALTH LIMITED

Company number 11082391

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 28/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
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