Advanced company searchLink opens in new window

VITA BALANCE LIMITED

Company number 10283632

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)
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
  • GBP 100