Advanced company searchLink opens in new window

VITA (HOLDINGS) LIMITED

Company number 05396870

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)
03 Apr 2014 AD01 Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 99,297,764
  • ANNOTATION SH01 was replaced on 08/05/2014 as the original was not properly delivered
09 Oct 2013 MR01 Registration of charge 053968700003
30 Sep 2013 MR04 Satisfaction of charge 2 in full
14 Aug 2013 AA Full accounts made up to 31 December 2012
10 May 2013 CERTNM Company name changed british vita (uk) LIMITED\certificate issued on 10/05/13
  • RES15 ‐ Change company name resolution on 2013-03-12
09 May 2013 CH01 Director's details changed for Mr Joseph Henry Menendez on 6 February 2013
22 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
12 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-12
12 Apr 2013 CONNOT Change of name notice
24 May 2012 CH01 Director's details changed for Mr Graham Lloyd Maundrell on 21 May 2012
18 May 2012 AA Full accounts made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
01 Nov 2011 AP01 Appointment of Mr Christopher Gordon King as a director on 21 October 2011
01 Nov 2011 TM01 Termination of appointment of Stefan Peter Allanson as a director on 21 October 2011
11 May 2011 AA Full accounts made up to 31 December 2010
01 Apr 2011 TM01 Termination of appointment of Nicholas Burley as a director
21 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
13 Aug 2010 AA Full accounts made up to 31 December 2009
17 May 2010 AP01 Appointment of John David Meltham as a director
22 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2010 AP01 Appointment of Mr Stephen John Cox as a director
21 Apr 2010 AP01 Appointment of Stefan Peter Allanson as a director
14 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
14 Apr 2010 CH04 Secretary's details changed for Vita Industrial (Uk) Limited on 17 March 2010