- Company Overview for VITALITY STAFFING LTD (12113706)
- Filing history for VITALITY STAFFING LTD (12113706)
- People for VITALITY STAFFING LTD (12113706)
- Charges for VITALITY STAFFING LTD (12113706)
- More for VITALITY STAFFING LTD (12113706)
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 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
22 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
20 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 18 July 2023 | |
13 Feb 2024 | PSC04 | Change of details for Mrs Lisa Ann Eastwell as a person with significant control on 1 January 2022 | |
13 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 18 July 2022 | |
07 Feb 2024 | PSC01 | Notification of Lisa Eastwell as a person with significant control on 31 December 2021 | |
07 Feb 2024 | PSC04 | Change of details for Mr Ian James Eastwell as a person with significant control on 30 December 2021 | |
01 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2024 | MA | Memorandum and Articles of Association | |
01 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
31 Jan 2024 | SH08 | Change of share class name or designation | |
18 Jul 2023 | CS01 |
18/07/23 Statement of Capital gbp 1.0
|
|
01 Mar 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Ian James Eastwell as a director on 4 October 2022 | |
04 Oct 2022 | AP01 | Appointment of Mrs Lisa Ann Eastwell as a director on 4 October 2022 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
18 Jul 2022 | CS01 |
Confirmation statement made on 18 July 2022 with updates
|
|
01 Dec 2021 | MR01 | Registration of charge 121137060001, created on 30 November 2021 | |
17 Aug 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
16 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
24 Jun 2020 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Rydal Mount North Road Havering-Atte-Bower Romford RM4 1QA on 24 June 2020 | |
19 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-19
|