- Company Overview for VIITAL LIMITED (12324269)
- Filing history for VIITAL LIMITED (12324269)
- People for VIITAL LIMITED (12324269)
- More for VIITAL LIMITED (12324269)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Oct 2024 | CS01 | Confirmation statement made on 28 September 2024 with no updates | |
15 Jul 2024 | TM01 | Termination of appointment of Joanne Bridle as a director on 12 June 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
02 Oct 2023 | TM01 | Termination of appointment of Vytautas Sarapinas as a director on 30 September 2023 | |
04 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
05 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Sep 2022 | PSC08 | Notification of a person with significant control statement | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
13 Sep 2022 | PSC07 | Cessation of Scott Shillum as a person with significant control on 26 May 2022 | |
13 Sep 2022 | PSC07 | Cessation of Vytautas Sarapinas as a person with significant control on 26 May 2022 | |
13 Sep 2022 | PSC07 | Cessation of Joanne Bridle as a person with significant control on 26 May 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
02 Mar 2022 | AD01 | Registered office address changed from 18 18 Riverside Walk Wickford Essex SS12 0DU England to 18 Riverside Walk Wickford Essex SS12 0DU on 2 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 18 Riverside Walk Wickford Essex SS12 0DU on 2 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
27 Jan 2022 | CH01 | Director's details changed for Mr Scott Shillum on 27 January 2022 | |
27 Jan 2022 | CH01 | Director's details changed for Mr Vytautas Sarapinas on 27 January 2022 | |
27 Jan 2022 | PSC04 | Change of details for Mrs Joanne Bridle as a person with significant control on 27 January 2022 | |
27 Jan 2022 | PSC04 | Change of details for Mr Scott Shillum as a person with significant control on 27 January 2022 | |
27 Jan 2022 | PSC04 | Change of details for Mr Vytautas Sarapinas as a person with significant control on 27 January 2022 | |
27 Jan 2022 | CH01 | Director's details changed for Mr Ben Legg on 27 January 2022 | |
27 Jan 2022 | CH01 | Director's details changed for Mrs Joanne Bridle on 27 January 2022 | |
08 Nov 2021 | AD01 | Registered office address changed from 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY England to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 8 November 2021 | |
01 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 |