Advanced company searchLink opens in new window

VITAMIN D LIMITED

Company number 11180203

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 Dec 2024 AD01 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 23 December 2024
06 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 3 July 2024
19 Jul 2023 AD01 Registered office address changed from 47 Gillingham Street London SW1V 1HS England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 19 July 2023
19 Jul 2023 600 Appointment of a voluntary liquidator
19 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-04
19 Jul 2023 LIQ02 Statement of affairs
02 Nov 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
31 Aug 2022 AAMD Amended micro company accounts made up to 30 September 2021
29 Jul 2022 AA Micro company accounts made up to 30 September 2021
02 May 2022 AA01 Previous accounting period extended from 27 September 2021 to 30 September 2021
18 Jan 2022 AA Total exemption full accounts made up to 30 September 2020
20 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
08 Sep 2021 AA01 Previous accounting period shortened from 28 September 2020 to 27 September 2020
17 Jun 2021 AA01 Previous accounting period shortened from 29 September 2020 to 28 September 2020
21 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
12 Nov 2020 CS01 Confirmation statement made on 13 September 2020 with updates
28 Sep 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
05 Nov 2019 CS01 Confirmation statement made on 13 September 2019 with updates
29 Aug 2019 TM01 Termination of appointment of Louis Knight Webb as a director on 28 August 2019
29 May 2019 AA Total exemption full accounts made up to 30 September 2018
29 Jan 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 September 2018
28 Jan 2019 CH01 Director's details changed for Vitamin London Jacob William Harry Beckett on 28 January 2019
28 Jan 2019 CH02 Director's details changed for Vitamin London Limited on 28 January 2019
28 Jan 2019 AD01 Registered office address changed from 47 Gillingham Street Gillingham Street London SW1V 1HS United Kingdom to 47 Gillingham Street London SW1V 1HS on 28 January 2019
31 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with updates