Advanced company searchLink opens in new window

VITIS REGULATORY LIMITED

Company number 05758319

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)
19 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
19 Mar 2024 CH01 Director's details changed for Ms Rosalind Wildey on 18 March 2024
19 Mar 2024 CH01 Director's details changed for Ms Louise Mclaughlin on 18 March 2024
01 Mar 2024 CH03 Secretary's details changed for Ms Louise Mclaughlin on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Mr Oliver William Warwick on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Ms Louise Mclaughlin on 1 March 2024
01 Mar 2024 CH01 Director's details changed for Ms Rosalind Wildey on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ United Kingdom to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 1 March 2024
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CERTNM Company name changed peter fisk associates LIMITED\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
15 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
02 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
15 Mar 2021 CH01 Director's details changed for Ms Rosalind Wildey on 12 March 2021
15 Mar 2021 CH01 Director's details changed for Mr Oliver William Warwick on 12 March 2021
15 Mar 2021 CH01 Director's details changed for Ms Louise Mclaughlin on 12 March 2021
15 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
15 Mar 2021 CH01 Director's details changed for Mrs Louise Mclaughlin on 12 March 2021
12 Mar 2021 CH03 Secretary's details changed for Louise Mclaughlin on 12 March 2021
12 Mar 2021 CH03 Secretary's details changed for Louise Mclaughlin on 12 March 2021
26 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 PSC05 Change of details for Warwick Mclaughlin Wildey Limited as a person with significant control on 6 March 2020
13 Mar 2020 PSC05 Change of details for Warwick Mclaughlin Wildey Limited as a person with significant control on 6 March 2020
12 Mar 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 March 2020