Advanced company searchLink opens in new window

VITAL DRYLINING LIMITED

Company number 13100242

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)
10 Mar 2024 AA Micro company accounts made up to 31 December 2023
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with updates
27 Dec 2023 PSC07 Cessation of Grigore Otgon as a person with significant control on 27 December 2023
27 Dec 2023 TM01 Termination of appointment of Grigore Otgon as a director on 27 December 2023
30 Sep 2023 TM02 Termination of appointment of Viorica Tataru as a secretary on 20 September 2023
30 Sep 2023 AP01 Appointment of Miss Viorica Tataru as a director on 20 September 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
18 Aug 2023 TM01 Termination of appointment of Viorica Tataru as a director on 18 August 2023
18 Aug 2023 AP03 Appointment of Miss Viorica Tataru as a secretary on 18 August 2023
18 Aug 2023 PSC01 Notification of Grigore Otgon as a person with significant control on 18 August 2023
18 Aug 2023 AP01 Appointment of Mr Grigore Otgon as a director on 18 August 2023
05 Aug 2023 SH01 Statement of capital following an allotment of shares on 2 July 2023
  • GBP 10
02 Jul 2023 SH01 Statement of capital following an allotment of shares on 2 July 2023
  • GBP 10
04 Feb 2023 AA Micro company accounts made up to 31 December 2022
28 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
28 Dec 2022 CH01 Director's details changed for Ms Viorica Tataru on 28 December 2022
28 Dec 2022 PSC04 Change of details for Ms Viorica Tataru as a person with significant control on 28 December 2022
16 Jan 2022 AA Micro company accounts made up to 31 December 2021
26 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
24 Oct 2021 AD01 Registered office address changed from 2 2 Hewitt Close Hampton Heights Peterborough Cambridgeshire PE7 8st United Kingdom to 2 Hewitt Close Hampton Heights Peterborough Cambridgeshire PE7 8st on 24 October 2021
11 Oct 2021 AD01 Registered office address changed from 116 Linkside Bretton Peterborough PE3 8PB England to 2 2 Hewitt Close Hampton Heights Peterborough Cambridgeshire PE7 8st on 11 October 2021
24 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted