Advanced company searchLink opens in new window

VITAMAX SYSTEMS LIMITED

Company number 08033547

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)
05 May 2017 EH01 Elect to keep the directors' register information on the public register
05 May 2017 CS01 17/04/17 Statement of Capital gbp 101
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, change to trading status of shares, and shareholder information change) was registered on 19/02/2018.
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2018.
15 Feb 2016 AD01 Registered office address changed from , 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY to 339 Chiswick High Road London W4 4HS on 15 February 2016
10 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
28 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
23 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
16 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
23 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
22 May 2013 AP01 Appointment of Mr Andrei Inglot as a director
22 May 2013 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 2
11 Dec 2012 TM01 Termination of appointment of Barbara Kahan as a director
04 Dec 2012 TM01 Termination of appointment of Barbara Kahan as a director
04 Dec 2012 AP01 Appointment of Mr Dominic Inglot as a director
27 Nov 2012 AD01 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 27 November 2012
17 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)