- Company Overview for VITA BALANCE LIMITED (10283632)
- Filing history for VITA BALANCE LIMITED (10283632)
- People for VITA BALANCE LIMITED (10283632)
- More for VITA BALANCE LIMITED (10283632)
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) |
---|---|---|---|
07 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
09 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
04 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
21 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
21 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
26 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 July 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Nitesh Dhanji as a person with significant control on 6 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with updates | |
07 Jul 2017 | AD01 | Registered office address changed from 72 Curzon Avenue Birstall Leicester LE4 4AD England to 112 London Road Bromley BR1 3RL on 7 July 2017 | |
06 Jul 2017 | AP03 | Appointment of Mr Nitesh Dhanji as a secretary on 4 July 2017 | |
06 Jul 2017 | AP01 | Appointment of Mr Nitesh Dhanji as a director on 4 July 2017 | |
06 Jul 2017 | PSC07 | Cessation of Sonal Acharya as a person with significant control on 4 July 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Sonal Acharya as a director on 4 July 2017 | |
20 Dec 2016 | AD01 | Registered office address changed from 22 Elmfield Avenue Birstall Leicester LE4 3DE England to 72 Curzon Avenue Birstall Leicester LE4 4AD on 20 December 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS United Kingdom to 22 Elmfield Avenue Birstall Leicester LE4 3DE on 19 December 2016 | |
28 Sep 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 30 June 2017 | |
18 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-18
|