Advanced company searchLink opens in new window

VIITAL LIMITED

Company number 12324269

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)
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