- Company Overview for VITICULT LTD (08980281)
- Filing history for VITICULT LTD (08980281)
- People for VITICULT LTD (08980281)
- Charges for VITICULT LTD (08980281)
- More for VITICULT LTD (08980281)
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 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
21 Mar 2023 | CH01 | Director's details changed for Jamil Harris on 21 March 2023 | |
21 Mar 2023 | PSC04 | Change of details for Mr Nicholas Michael Gibbs as a person with significant control on 21 March 2023 | |
21 Mar 2023 | PSC04 | Change of details for Jamil Harris as a person with significant control on 21 March 2023 | |
14 Mar 2023 | AD01 | Registered office address changed from 36 Alie Street London E1 8DA United Kingdom to Artillery House Artillery Lane London E1 7LP on 14 March 2023 | |
20 Feb 2023 | MR01 | Registration of charge 089802810001, created on 15 February 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 May 2022 | AAMD | Amended total exemption full accounts made up to 30 April 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
06 Feb 2020 | PSC04 | Change of details for Mr Nicholas Michael Gibbs as a person with significant control on 4 February 2020 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Jamil Harris on 26 April 2019 | |
26 Apr 2019 | PSC04 | Change of details for Jamil Harris as a person with significant control on 25 April 2019 | |
26 Apr 2019 | PSC04 | Change of details for Jamil Harris as a person with significant control on 25 April 2019 | |
25 Apr 2019 | PSC04 | Change of details for Mr Nicholas Michael Gibbs as a person with significant control on 25 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
25 Apr 2019 | CH01 | Director's details changed for Jamil Harris on 25 April 2019 | |
25 Apr 2019 | PSC04 | Change of details for Jamil Harris as a person with significant control on 25 April 2019 | |
25 Apr 2019 | CH01 | Director's details changed for Jamil Harris on 25 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
09 Apr 2019 | AD01 | Registered office address changed from C/O Valentis Uk Ltd 36 Alie Street London E1 8DA United Kingdom to 36 Alie Street London E1 8DA on 9 April 2019 |