Advanced company searchLink opens in new window

VITANIC LIMITED

Company number 12026935

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)
18 Feb 2025 PSC04 Change of details for Mr Sarbjot Singh Johal as a person with significant control on 17 February 2025
17 Feb 2025 AD01 Registered office address changed from Landa Management Services Eden Square Golden Way Urmston Manchester M41 0NA England to 149 Spon Lane West Bromwich B70 6AS on 17 February 2025
23 Oct 2024 AD01 Registered office address changed from , Vitanic Gb Partners Austin Way. Hamstead Industrial Estate, Birmingham, B42 1DU, United Kingdom to Landa Management Services Eden Square Golden Way Urmston Manchester M41 0NA on 23 October 2024
02 Oct 2024 TM01 Termination of appointment of Manjit Kaur as a director on 24 September 2024
02 Oct 2024 TM01 Termination of appointment of Gurjant Singh as a director on 24 September 2024
02 Oct 2024 TM01 Termination of appointment of Harjit Singh as a director on 24 September 2024
02 Oct 2024 PSC07 Cessation of Manjit Kaur as a person with significant control on 24 September 2024
16 Jul 2024 PSC04 Change of details for Mr Sarbjot Singh Johal as a person with significant control on 12 July 2024
16 Jul 2024 PSC07 Cessation of Gurjant Singh as a person with significant control on 12 July 2024
16 Jul 2024 AP01 Appointment of Mrs Manjit Kaur as a director on 12 July 2024
16 Jul 2024 PSC01 Notification of Manjit Kaur as a person with significant control on 12 July 2024
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with updates
24 May 2024 AA Accounts for a dormant company made up to 31 May 2023
24 May 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
14 May 2024 AP01 Appointment of Mr Harjit Singh as a director on 14 May 2024
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2024 AA Accounts for a dormant company made up to 31 May 2022
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from , Sterling House 71 Francis Road, Edgbaston,, Birmingham, B16 8SP, United Kingdom to Landa Management Services Eden Square Golden Way Urmston Manchester M41 0NA on 31 March 2023
06 Feb 2023 CH01 Director's details changed for Mr Sarbjot Singh Johal on 6 February 2023
06 Oct 2022 AD01 Registered office address changed from , Lyndon House Rmy 62 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 8PE, United Kingdom to Landa Management Services Eden Square Golden Way Urmston Manchester M41 0NA on 6 October 2022
15 Jun 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 May 2021