Advanced company searchLink opens in new window

VITTAVELI LTD.

Company number 10704633

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)
04 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
04 Oct 2023 AA Micro company accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 May 2022 AD01 Registered office address changed from 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN England to Unit 14-15, Monks Brook Industrial Park School Close Chandler's Ford Eastleigh Hampshire SO53 4RA on 25 May 2022
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 2 April 2020 with updates
03 Jan 2020 AD01 Registered office address changed from 27 River Walk Southampton SO18 2DP England to 2 Southgate Gardens Cross Way Shawford Hampshire SO21 2FN on 3 January 2020
03 Jan 2020 TM01 Termination of appointment of Neale Robert Foulkes as a director on 31 December 2019
27 Nov 2019 CH01 Director's details changed for Mr Samuel Doswell on 27 November 2019
27 Nov 2019 CH01 Director's details changed for Mr Andrew Johnathan Doswell on 27 November 2019
27 Nov 2019 PSC04 Change of details for Mr Andrew Johnathan Doswell as a person with significant control on 27 November 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
06 Nov 2017 AD01 Registered office address changed from 9 Pinehurst Place Bereweeke Road Winchester Hampshire SO22 6AN England to 27 River Walk Southampton SO18 2DP on 6 November 2017
03 Jul 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
14 Jun 2017 SH02 Sub-division of shares on 26 May 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2017 AP01 Appointment of Mr Neale Robert Foulkes as a director on 22 May 2017
03 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted