Advanced company searchLink opens in new window

VITA LIVERPOOL OPERATING COMPANY LIMITED

Company number 08123470

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)
01 Mar 2024 PSC05 Change of details for Vita Ventures Limited as a person with significant control on 2 January 2019
03 Oct 2023 AA Full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU on 11 July 2019
08 Oct 2018 AA Full accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
09 Oct 2017 AA Full accounts made up to 31 December 2016
23 Aug 2017 PSC02 Notification of Vita Ventures Limited as a person with significant control on 29 June 2016
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
05 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
09 Oct 2015 AA Full accounts made up to 31 December 2014
12 Aug 2015 AP01 Appointment of Mr Mark Christopher Dawson as a director on 12 August 2015
07 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
08 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Apr 2015 TM01 Termination of appointment of Christopher Neil Oakes as a director on 24 October 2014
23 Jan 2015 AA Full accounts made up to 30 April 2014