Advanced company searchLink opens in new window

VITAL XPOSURE LIMITED

Company number 07488858

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)
11 Oct 2018 AP03 Appointment of Ms Theresa Anne Veith as a secretary on 1 October 2018
21 May 2018 TM01 Termination of appointment of Michael Dollan as a director on 8 May 2018
12 Feb 2018 TM01 Termination of appointment of Vicky Holliday as a director on 6 February 2018
12 Feb 2018 TM01 Termination of appointment of Vicky Holliday as a director on 6 February 2018
17 Nov 2017 TM02 Termination of appointment of Ayo Oyebade as a secretary on 4 April 2017
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
17 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
11 Sep 2017 TM01 Termination of appointment of Natasha Shaneen Graham as a director on 11 July 2017
12 Jan 2017 CS01 Confirmation statement made on 15 November 2016 with updates
28 Oct 2016 AA Micro company accounts made up to 31 March 2016
27 Oct 2016 AP01 Appointment of Ms Uchenna Izundu as a director on 13 September 2016
25 Oct 2016 TM01 Termination of appointment of Antonis Panayiotou as a director on 13 September 2016
23 Jun 2016 TM01 Termination of appointment of Omolara Jonah as a director on 23 June 2016
23 Jun 2016 TM01 Termination of appointment of Antonis Panayiotou as a director on 23 June 2016
22 Jun 2016 AP01 Appointment of Ms Omolara Jonah as a director on 21 June 2016
22 Jun 2016 AP01 Appointment of Mr Jonathan Meth as a director on 21 June 2016
22 Jun 2016 AP01 Appointment of Mr Antonis Panayiotou as a director on 21 June 2016
21 Jun 2016 AP01 Appointment of Mr Michael Dollan as a director on 21 June 2016
08 Feb 2016 AR01 Annual return made up to 11 January 2016 no member list
08 Feb 2016 AD01 Registered office address changed from 74B Maury Road Stoke Newington London N16 7BT to 291 Mare Street Hackney London E8 1EJ on 8 February 2016
05 Feb 2016 CH01 Director's details changed for Ms Omolara Jonah on 12 December 2015
05 Feb 2016 CH03 Secretary's details changed for Mr Ayo Oyebade on 12 June 2015
26 Jan 2016 AP01 Appointment of Ms Omolara Jonah as a director on 30 November 2015
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AP01 Appointment of Ms Joanne Susan Broadwood as a director on 22 June 2015