Advanced company searchLink opens in new window

VITALSMARTS (UK) LIMITED

Company number 11255305

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)
27 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
27 May 2022 PSC05 Change of details for Vitalsmarts, Lc as a person with significant control on 1 February 2022
27 May 2022 PSC04 Change of details for Andrew Shimberg as a person with significant control on 1 February 2022
30 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
19 Jan 2022 CH01 Director's details changed for Andrew Charles Shimberg on 19 January 2022
19 Jan 2022 CH01 Director's details changed for Troy Wray Giles on 19 January 2022
19 Jan 2022 CH04 Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020
19 Jan 2022 AD01 Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 19 January 2022
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
16 Apr 2021 AA Accounts for a small company made up to 31 December 2019
15 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
27 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
13 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 100
14 Oct 2019 AP01 Appointment of Troy Wray Giles as a director on 30 September 2019
14 Oct 2019 TM01 Termination of appointment of William Christopher Allingham as a director on 30 September 2019
14 Oct 2019 TM01 Termination of appointment of Carl Long as a director on 30 September 2019
14 Oct 2019 AP01 Appointment of Andrew Charles Shimberg as a director on 30 September 2019
14 Oct 2019 TM01 Termination of appointment of Gregory Nardini as a director on 30 September 2019
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
11 Jan 2019 CH01 Director's details changed for Gregory Nardini on 11 January 2019
02 Jul 2018 AD01 Registered office address changed from 40 Bank Street Level 29 London E14 5DS United Kingdom to 25 Canada Square Level 37 London E14 5LQ on 2 July 2018