Advanced company searchLink opens in new window

VITASPARK LIMITED

Company number NI627111

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)
24 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Sep 2022 AP01 Appointment of Dr Anish Patil as a director on 22 September 2022
07 Dec 2021 TM01 Termination of appointment of Anish Patil as a director on 26 November 2021
12 Oct 2021 CERTNM Company name changed interspark LTD\certificate issued on 12/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-11
12 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
12 Oct 2021 AP01 Appointment of Dr Anish Patil as a director on 12 October 2021
12 Oct 2021 AD01 Registered office address changed from 4 Carnegie Street Lurgan Craigavon Armagh BT66 6AS Northern Ireland to Howard House 30 Northland Row Dungannon BT71 6AP on 12 October 2021
05 Oct 2021 AA Micro company accounts made up to 31 December 2020
05 Oct 2021 AA Micro company accounts made up to 31 December 2019
05 Oct 2021 CS01 Confirmation statement made on 7 October 2020 with no updates
05 Oct 2021 RT01 Administrative restoration application
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2019 AA Micro company accounts made up to 31 December 2018
15 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
11 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
11 Oct 2018 PSC04 Change of details for Mr Aishan Patil as a person with significant control on 7 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Aishan Patil on 7 October 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Sep 2018 PSC04 Change of details for Mr Aishan Patil as a person with significant control on 13 September 2018
13 Sep 2018 CH01 Director's details changed for Mr Aishan Patil on 13 September 2018
23 Oct 2017 AD01 Registered office address changed from 25a Market Street Lurgan Armagh BT66 6AR to 4 Carnegie Street Lurgan Craigavon Armagh BT66 6AS on 23 October 2017