Advanced company searchLink opens in new window

P1VITAL LIMITED

Company number 05268536

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)
10 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 April 2016
  • GBP 1,783.95
22 Jun 2016 SH03 Purchase of own shares.
14 Jun 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jun 2016 SH06 Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 107.04
22 Mar 2016 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
22 Mar 2016 SH06 Cancellation of shares. Statement of capital on 31 January 2016
  • GBP 107.5400
22 Mar 2016 SH03 Purchase of own shares.
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 107.74
13 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 107.54
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 107.54
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Apr 2014 CH01 Director's details changed for Jonathan Andrew Kingslake on 10 April 2014
06 Jan 2014 AD01 Registered office address changed from 22-24 Broad Street Wokingham Berkshire RG40 1BA on 6 January 2014
28 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 107.54
26 Jul 2013 CH01 Director's details changed for Dr Colin Trevor Dourish on 15 July 2013
26 Jul 2013 CH01 Director's details changed for Jonathan Andrew Kingslake on 15 July 2013
26 Jul 2013 CH01 Director's details changed for Dr Gerard Raphael Dawson on 15 July 2013
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 107.5400
25 Jul 2013 SH06 Cancellation of shares. Statement of capital on 25 July 2013
  • GBP 107.54
25 Jul 2013 AP03 Appointment of Helen Nightingale as a secretary