Advanced company searchLink opens in new window

CONCERTO VITA LIMITED

Company number 07991620

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)
23 May 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
05 Aug 2023 AD01 Registered office address changed from 1a, Westmead, 9 Boxgrove Road Guildford GU1 2LX England to 150 Raleigh Crescent Stevenage SG2 0EA on 5 August 2023
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
12 May 2022 TM01 Termination of appointment of Jan Olof Richard Carendi as a director on 3 June 2020
04 Jan 2022 AA Micro company accounts made up to 31 March 2021
23 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
26 Apr 2019 CH01 Director's details changed for Mr Andrew Paul Richards on 26 April 2019
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 May 2017 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 1a, Westmead, 9 Boxgrove Road Guildford GU1 2LX on 4 May 2017
04 May 2017 TM01 Termination of appointment of Nigel Frudd as a director on 2 April 2017
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 AD01 Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 10 August 2016
19 May 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 122.27