Advanced company searchLink opens in new window

VITALITY RECRUITMENT LTD

Company number 10409906

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)
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
27 Jul 2023 AA Micro company accounts made up to 31 December 2022
27 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
14 Jul 2022 AP01 Appointment of Mr Mohammed Hashim Indosa as a director on 14 July 2022
13 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
06 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
11 Jun 2020 AD01 Registered office address changed from 857 Stratford Road Hall Green Birmingham B28 8BH England to First Floor, 26 Moat Lane Birmingham B5 5BD on 11 June 2020
18 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
29 Aug 2019 AD01 Registered office address changed from 88 Stratford Road Sparkhill Birmingham B11 1AN England to 857 Stratford Road Hall Green Birmingham B28 8BH on 29 August 2019
19 Aug 2019 AA Micro company accounts made up to 31 October 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
09 Jul 2018 AP01 Appointment of Mr Martez Bargu Abakar as a director on 1 July 2018
30 Jun 2018 AA Micro company accounts made up to 31 October 2017
06 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
06 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
18 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-15
05 Oct 2016 AD01 Registered office address changed from 217 Room 4 Western Road Leicester LE3 0EA England to 88 Stratford Road Sparkhill Birmingham B11 1AN on 5 October 2016
04 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted