Advanced company searchLink opens in new window

YDNA VITA LIMITED

Company number 08646192

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)
25 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
18 May 2024 AA Accounts for a dormant company made up to 31 August 2023
29 Mar 2024 AD01 Registered office address changed from 85, First Floor Great Portland Street London W1W 7LT England to 23 Malcolm House Arden Estate London N1 6PN on 29 March 2024
15 May 2023 AA Accounts for a dormant company made up to 31 August 2022
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
19 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
27 Apr 2022 AA Accounts for a dormant company made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 31 August 2020
22 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
22 Aug 2020 TM01 Termination of appointment of Momar Warkha Diop as a director on 3 August 2020
22 Aug 2020 TM01 Termination of appointment of Mayya Katuntseva as a director on 3 August 2020
22 Aug 2020 TM01 Termination of appointment of Vladimir Kostenko as a director on 3 August 2020
22 Aug 2020 TM01 Termination of appointment of Maxim Prokopev as a director on 3 August 2020
29 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
10 Mar 2020 AP01 Appointment of Mr Momar Warkha Diop as a director on 6 March 2020
10 Mar 2020 AP01 Appointment of Mr Maxim Prokopev as a director on 6 March 2020
10 Mar 2020 AP01 Appointment of Mrs Mayya Katuntseva as a director on 6 March 2020
09 Mar 2020 AP01 Appointment of Mr Vladimir Kostenko as a director on 6 March 2020
18 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
18 Aug 2019 PSC08 Notification of a person with significant control statement
07 May 2019 PSC09 Withdrawal of a person with significant control statement on 7 May 2019
07 May 2019 CH01 Director's details changed for Doctor Iba Iba Diagne on 7 May 2019
07 May 2019 AA Accounts for a dormant company made up to 31 August 2018
07 May 2019 AD01 Registered office address changed from 6 Chilvins Court 172 Nether Street London N3 1PQ England to 85, First Floor Great Portland Street London W1W 7LT on 7 May 2019