Advanced company searchLink opens in new window

VITALITY HEALTH AND HOMECARE LTD

Company number 11115234

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)
23 May 2024 AD01 Registered office address changed from Unit Era63 49 Effra Road London SW2 1BZ England to Gunnery 6 Citibase 9-11 Gunnery Terrace Royal Arsenal London SE18 6SW on 23 May 2024
21 May 2024 CERTNM Company name changed habaneros consultancy LIMITED\certificate issued on 21/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-14
16 May 2024 PSC01 Notification of Abdiaziz Sheikh as a person with significant control on 13 May 2024
16 May 2024 PSC01 Notification of Peter Adam Jerrari as a person with significant control on 13 May 2024
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
16 May 2024 PSC07 Cessation of Saida Mohamed Ayadi as a person with significant control on 13 May 2024
16 May 2024 AP01 Appointment of Mr Peter Adam Jerrari as a director on 13 May 2024
16 May 2024 AP01 Appointment of Mr Abdiaziz Sheikh as a director on 13 May 2024
16 May 2024 TM01 Termination of appointment of Saida Mohamed Ayadi as a director on 13 May 2024
16 May 2024 TM01 Termination of appointment of Motunrayo Monsurat Alli as a director on 13 May 2024
09 May 2024 AP01 Appointment of Mrs Rebecca Jane Moran as a director on 6 May 2024
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
13 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 Jan 2022 AP01 Appointment of Miss Motunrayo Monsurat Alli as a director on 17 January 2022
05 Oct 2021 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to Unit Era63 49 Effra Road London SW2 1BZ on 5 October 2021
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
10 Dec 2020 PSC07 Cessation of Liban Mohmoud Ibrahim as a person with significant control on 9 December 2020
10 Dec 2020 PSC01 Notification of Saida Mohamed Ayadi as a person with significant control on 9 December 2020
10 Dec 2020 TM01 Termination of appointment of Liban Mohmoud Ibrahim as a director on 9 December 2020
10 Dec 2020 AP01 Appointment of Mrs Saida Mohamed Ayadi as a director on 9 December 2020