Advanced company searchLink opens in new window

VITENTIAL LTD

Company number 09601596

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)
29 Feb 2024 AA Micro company accounts made up to 30 May 2023
26 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
30 May 2023 AA Micro company accounts made up to 30 May 2022
03 Oct 2022 AD01 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH England to International House 142 Cromwell Road London SW7 4EF on 3 October 2022
07 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
07 Jun 2022 AD01 Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 7 June 2022
23 Feb 2022 AA Total exemption full accounts made up to 30 May 2021
21 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 May 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 200
28 May 2020 AA Total exemption full accounts made up to 30 May 2019
21 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
07 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-31
14 Nov 2019 AD01 Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA England to International House 142 Cromwell Road London SW7 4EF on 14 November 2019
14 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
18 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
01 Jun 2018 AD01 Registered office address changed from Ten Gables Bridlington Road Driffield East Yorkshire YO25 5HZ England to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 1 June 2018
23 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 May 2017 CH01 Director's details changed for Mrs Tina Ellis on 30 May 2017
30 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016