Advanced company searchLink opens in new window

VITA VENTURES LIMITED

Company number 08250818

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)
26 Jun 2014 MR01 Registration of charge 082508180011
25 Jun 2014 MR01 Registration of charge 082508180010
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 Jun 2014 MR04 Satisfaction of charge 082508180005 in full
21 May 2014 MR04 Satisfaction of charge 082508180007 in full
16 May 2014 MR01 Registration of charge 082508180009
08 May 2014 AA01 Previous accounting period shortened from 31 May 2014 to 30 April 2014
08 May 2014 AD01 Registered office address changed from Dunham House Lower Meadow Road Handforth Wilmslow Cheshire SK9 3ND on 8 May 2014
11 Mar 2014 MR01 Registration of charge 082508180008
10 Mar 2014 MR01 Registration of charge 082508180007
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
07 Mar 2014 MR01 Registration of charge 082508180006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
06 Mar 2014 AA Accounts for a small company made up to 31 May 2013
06 Mar 2014 MR01 Registration of charge 082508180005
06 Mar 2014 MR04 Satisfaction of charge 082508180004 in full
18 Jan 2014 MR04 Satisfaction of charge 082508180002 in full
30 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3,500
19 Oct 2013 MR01 Registration of charge 082508180004
02 Oct 2013 MR01 Registration of charge 082508180003
28 Sep 2013 MR01 Registration of charge 082508180002
30 Aug 2013 MR01 Registration of charge 082508180001
24 May 2013 AA01 Current accounting period shortened from 31 October 2013 to 31 May 2013
24 May 2013 AP01 Appointment of Mr Giles Peter Beswick as a director
19 Mar 2013 AP01 Appointment of Christopher Neil Oakes as a director
19 Mar 2013 AP01 Appointment of Mr Angus Monro as a director
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3,500
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 3,100