Advanced company searchLink opens in new window

VITA HEALTHY LTD

Company number 08972315

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)
15 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
18 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
18 Jul 2019 AP01 Appointment of Mr Alfredo Camalo' as a director on 8 July 2019
28 May 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
25 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2019 CH01 Director's details changed for Mr Gianluigi Torzi on 5 February 2019
24 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
11 Oct 2018 PSC05 Change of details for Lighthouse Group Investments Unlimited as a person with significant control on 11 October 2018
22 Sep 2018 TM01 Termination of appointment of Luciano Capaldo as a director on 16 May 2018
30 Jun 2018 AP01 Appointment of Mr Luciano Capaldo as a director on 16 May 2018
14 Jun 2018 CS01 Confirmation statement made on 20 November 2017 with updates
14 Jun 2018 PSC02 Notification of Lighthouse Group Investments Unlimited as a person with significant control on 20 November 2017
14 Jun 2018 PSC07 Cessation of Giancarlo Andreella as a person with significant control on 20 November 2017
21 May 2018 AP01 Appointment of Mr Gianluigi Torzi as a director on 16 May 2018
21 May 2018 TM01 Termination of appointment of Giancarlo Andreella as a director on 16 May 2018
28 Dec 2017 AD01 Registered office address changed from 116 Brompton Road Moreau House 3rd Floor East London SW3 1JJ England to 33 Bruton Place Mayfair London W1J 6NP on 28 December 2017
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
24 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
24 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
06 Apr 2017 AP01 Appointment of Mr Giancarlo Andreella as a director on 30 March 2017
30 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
30 Mar 2017 TM01 Termination of appointment of Angelo Torzi as a director on 30 March 2017
30 Mar 2017 AD01 Registered office address changed from 3 the Shrubberies George Lane London E18 1BD England to 116 Brompton Road Moreau House 3rd Floor East London SW3 1JJ on 30 March 2017
27 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016