Advanced company searchLink opens in new window

VITICULT LTD

Company number 08980281

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)
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
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