Advanced company searchLink opens in new window

VITA BRANDS TRADING COMPANY LIMITED

Company number 13885200

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)
15 Jan 2025 PSC04 Change of details for Mrs Sarah Patel as a person with significant control on 15 January 2025
15 Jan 2025 CH01 Director's details changed for Ms Faith Thompson on 15 January 2025
15 Jan 2025 PSC04 Change of details for Ms Faith Thompson as a person with significant control on 15 January 2025
15 Jan 2025 AD01 Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 15 January 2025
18 Nov 2024 AA Micro company accounts made up to 28 February 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 28 February 2023
23 Mar 2023 CH01 Director's details changed for Ms Faith Thompson on 23 March 2023
23 Mar 2023 PSC04 Change of details for Mrs Sarah Patel as a person with significant control on 23 March 2023
23 Mar 2023 PSC04 Change of details for Ms Faith Thompson as a person with significant control on 23 March 2023
23 Mar 2023 AD01 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 23 March 2023
20 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
05 Jul 2022 CH01 Director's details changed for Ms Faith Thompson on 5 July 2022
05 Jul 2022 PSC04 Change of details for Ms Faith Thompson as a person with significant control on 5 July 2022
27 May 2022 TM01 Termination of appointment of Sarah Patel as a director on 24 May 2022
25 May 2022 TM01 Termination of appointment of Terri Lynn Recknor as a director on 24 May 2022
01 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-02-01
  • GBP 30