Advanced company searchLink opens in new window

VITALIS LIMITED

Company number 06622239

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)
28 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
18 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Aug 2021 CH01 Director's details changed for Riccardo Garniga on 3 August 2021
03 Aug 2021 PSC04 Change of details for Riccardo Garniga as a person with significant control on 3 August 2021
23 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with updates
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
17 Jul 2017 PSC01 Notification of Riccardo Garniga as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 Jun 2015 CH01 Director's details changed for Riccardo Garniga on 23 September 2014
28 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
13 Jun 2014 AD01 Registered office address changed from 26 Percy Street Rotherham S65 1ED on 13 June 2014