Advanced company searchLink opens in new window

VITEXON LIMITED

Company number 10455762

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)
13 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
13 Nov 2023 AD01 Registered office address changed from 111 Severn Road Oadby Leicester LE2 4FW England to 3 Salmon Street South Shields NE33 2HF on 13 November 2023
05 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
10 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
29 Jun 2022 AP01 Appointment of Mrs Erum Rashid as a director on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Rashid Ayub on 29 June 2022
29 Jun 2022 PSC04 Change of details for Mr Rashid Ayub as a person with significant control on 29 June 2022
29 Jun 2022 CH01 Director's details changed for Mr Rashid Ayub on 25 June 2022
29 Jun 2022 AD01 Registered office address changed from 4 Aberdale Road Leicester LE2 6GA United Kingdom to 111 Severn Road Oadby Leicester LE2 4FW on 29 June 2022
11 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
28 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
12 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
12 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
07 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
27 Jul 2018 AD01 Registered office address changed from 14 Belvoir Street Office 51 Leicester LE1 6AP United Kingdom to 4 Aberdale Road Leicester LE2 6GA on 27 July 2018
24 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
31 Oct 2017 AD01 Registered office address changed from Office 51 14 Belvoir Street Leicester LE1 6AP United Kingdom to 14 Belvoir Street Office 51 Leicester LE1 6AP on 31 October 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
09 Feb 2017 CH01 Director's details changed for Mr Rashid Ayub on 6 February 2017
09 Feb 2017 AD01 Registered office address changed from 4 Aberdale Road Leicester LE2 6GA England to Office 51 14 Belvoir Street Leicester LE1 6AP on 9 February 2017
01 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-01
  • GBP 1