Advanced company searchLink opens in new window

VITACONCEPTS LIMITED

Company number 12366095

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)
14 Jan 2025 CS01 Confirmation statement made on 13 July 2024 with no updates
02 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2024 AA Micro company accounts made up to 31 December 2023
07 Mar 2024 AP01 Appointment of Mrs Keenjalben Amitkumar Patel as a director on 1 October 2023
07 Mar 2024 TM01 Termination of appointment of Rashmikaben Ashokkumar Patel as a director on 1 October 2023
07 Mar 2024 TM01 Termination of appointment of Ashokkumar Bhagubhai Patel as a director on 1 October 2023
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
08 Jun 2022 AP01 Appointment of Mrs Rashmikaben Ashokkumar Patel as a director on 6 June 2022
21 Dec 2021 TM01 Termination of appointment of Amitkumar Bhagubhai Patel as a director on 1 October 2021
21 Dec 2021 AP01 Appointment of Mr Ashokkumar Bhagubhai Patel as a director on 1 October 2021
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Sep 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
03 Sep 2021 PSC04 Change of details for Mr Amitkumar Bhagubhai Patel as a person with significant control on 2 June 2021
03 Sep 2021 CH01 Director's details changed for Mr Amitkumar Bhagubhai Patel on 2 June 2021
03 Sep 2021 AD01 Registered office address changed from 276 Allenby Road Southall UB1 2HP England to 7 Hill Rise Thurmaston Leicester LE4 9TD on 3 September 2021
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
11 Jun 2020 AD01 Registered office address changed from Flat 11 Rembrandt Way North Court Watford WD18 7DW England to 276 Allenby Road Southall UB1 2HP on 11 June 2020
11 Jun 2020 PSC01 Notification of Amitkumar Bhagubhai Patel as a person with significant control on 11 June 2020
11 Jun 2020 PSC07 Cessation of Paresh Gunvantbhai Baldaniya as a person with significant control on 11 June 2020
11 Jun 2020 TM01 Termination of appointment of Paresh Gunvantbhai Baldaniya as a director on 11 June 2020
11 Jun 2020 AP01 Appointment of Mr Amitkumar Bhagubhai Patel as a director on 11 June 2020