VITAL TELCOM LTD

04203640
34 THIRD AVENUE GALLEY HILL WALTHAM ABBEY EN9 2AP

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2024 accounts Annual Accounts 6 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2023 accounts Annual Accounts 6 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2022 accounts Annual Accounts 6 Buy now
26 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Aug 2021 officers Termination of appointment of director (Neil Richard Ekins) 1 Buy now
17 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jun 2021 officers Appointment of director (Mr Patrick James Grice) 2 Buy now
23 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2021 accounts Annual Accounts 5 Buy now
22 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2020 accounts Annual Accounts 4 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2019 accounts Annual Accounts 4 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 4 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2017 accounts Annual Accounts 4 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
10 Dec 2015 accounts Annual Accounts 5 Buy now
18 May 2015 annual-return Annual Return 3 Buy now
09 Jan 2015 accounts Annual Accounts 4 Buy now
27 May 2014 annual-return Annual Return 3 Buy now
11 Apr 2014 mortgage Registration of a charge 14 Buy now
28 Jan 2014 accounts Annual Accounts 5 Buy now
29 Apr 2013 annual-return Annual Return 3 Buy now
28 Jan 2013 accounts Annual Accounts 2 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2012 change-of-name Change Of Name Notice 2 Buy now
08 May 2012 annual-return Annual Return 3 Buy now
27 Jul 2011 accounts Annual Accounts 3 Buy now
28 Apr 2011 annual-return Annual Return 3 Buy now
05 Oct 2010 accounts Annual Accounts 3 Buy now
10 May 2010 annual-return Annual Return 4 Buy now
10 May 2010 officers Change of particulars for director (Neil Richard Ekins) 2 Buy now
08 Apr 2010 accounts Annual Accounts 3 Buy now
18 May 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
27 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2009 incorporation Memorandum Articles 17 Buy now
03 Apr 2009 change-of-name Certificate Change Of Name Company 3 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 14 grange drive chislehurst kent BR7 5ES 1 Buy now
24 Feb 2009 accounts Annual Accounts 1 Buy now
07 Oct 2008 annual-return Return made up to 23/04/08; full list of members 3 Buy now
23 Jun 2008 accounts Annual Accounts 1 Buy now
09 Jun 2008 officers Appointment terminated secretary bhavna parmar 1 Buy now
09 Jun 2008 annual-return Return made up to 23/04/07; full list of members 6 Buy now
14 Apr 2007 annual-return Return made up to 23/04/06; full list of members 6 Buy now
21 Feb 2007 accounts Annual Accounts 1 Buy now
18 May 2006 accounts Annual Accounts 1 Buy now
21 Jun 2005 annual-return Return made up to 23/04/05; full list of members 7 Buy now
17 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2005 officers Director resigned 1 Buy now
12 Jan 2005 officers Director resigned 1 Buy now
23 Dec 2004 officers New director appointed 2 Buy now
21 Dec 2004 officers New secretary appointed 2 Buy now
21 Dec 2004 officers Secretary resigned;director resigned 1 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
16 Nov 2004 accounts Annual Accounts 1 Buy now
18 May 2004 annual-return Return made up to 23/04/04; full list of members 7 Buy now
17 Mar 2004 accounts Annual Accounts 1 Buy now
20 Feb 2004 annual-return Return made up to 23/04/03; full list of members 6 Buy now
20 Feb 2004 address Registered office changed on 20/02/04 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
11 Feb 2004 capital Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Aug 2003 officers New director appointed 2 Buy now
30 Aug 2003 officers New secretary appointed 2 Buy now
30 Aug 2003 officers Secretary resigned 1 Buy now
26 Feb 2003 resolution Resolution 1 Buy now
26 Feb 2003 accounts Annual Accounts 1 Buy now
08 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
09 Aug 2002 annual-return Return made up to 23/04/02; full list of members 6 Buy now
29 Apr 2002 officers Secretary's particulars changed 1 Buy now
29 Apr 2002 address Registered office changed on 29/04/02 from: 2 high street brentwood essex CM14 4AB 1 Buy now
11 Jun 2001 officers Director resigned 1 Buy now
11 Jun 2001 officers New director appointed 2 Buy now
23 Apr 2001 incorporation Incorporation Company 16 Buy now