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)
25 Nov 2009 CH01 Director's details changed for Dr Gerard Raphael Dawson on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Dr Colin Trevor Dourish on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Jonathan Andrew Kingslake on 1 October 2009
30 Apr 2009 88(2) Amending 88(2)
12 Jan 2009 363a Return made up to 25/10/07; full list of members; amend
09 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Dec 2008 363a Return made up to 25/10/08; full list of members
24 Nov 2008 88(2) Ad 15/09/08\gbp si 11300@0.0001=1.13\gbp ic 100/101.13\
19 Nov 2008 123 Nc inc already adjusted 17/05/07
19 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Oct 2008 353 Location of register of members
20 Oct 2008 190 Location of debenture register
06 May 2008 288b Appointment terminated secretary colin dourish
06 Mar 2008 288a Director and secretary appointed jonathan andrew kingslake
05 Nov 2007 363a Return made up to 25/10/07; full list of members
23 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
03 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2006 122 S-div 22/11/06
01 Nov 2006 363a Return made up to 25/10/06; full list of members
31 Jul 2006 AA Total exemption small company accounts made up to 31 March 2006
22 Nov 2005 363a Return made up to 25/10/05; full list of members
22 Nov 2005 288c Secretary's particulars changed;director's particulars changed
22 Nov 2005 190 Location of debenture register
22 Nov 2005 353 Location of register of members
22 Nov 2005 287 Registered office changed on 22/11/05 from: chadam house, bury water lane, newport, essex, CB11 3TZ