VITA INVESTMENTS LIMITED

06525246
THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1RU

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2024 officers Change of particulars for director (Jane Elizabeth Haywood) 2 Buy now
26 Mar 2024 officers Change of particulars for director (Ms Amie Jane Painting) 2 Buy now
26 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2024 officers Change of particulars for director (Jane Elizabeth Haywood) 2 Buy now
26 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2023 accounts Annual Accounts 7 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 accounts Annual Accounts 7 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2021 officers Change of particulars for director (Mrs Amie Jane Lison) 2 Buy now
21 Jul 2020 accounts Annual Accounts 8 Buy now
17 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2020 officers Change of particulars for director (Mrs Amie Jane Lison) 2 Buy now
16 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 accounts Annual Accounts 8 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2018 accounts Annual Accounts 8 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2017 accounts Annual Accounts 8 Buy now
09 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Nov 2016 accounts Annual Accounts 7 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
25 Oct 2015 accounts Annual Accounts 7 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
01 Aug 2014 accounts Annual Accounts 7 Buy now
01 Apr 2014 annual-return Annual Return 4 Buy now
01 Apr 2014 officers Change of particulars for director (Amie Painting) 2 Buy now
15 Aug 2013 accounts Annual Accounts 7 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
21 Sep 2012 accounts Annual Accounts 6 Buy now
02 Apr 2012 annual-return Annual Return 4 Buy now
23 Aug 2011 accounts Annual Accounts 6 Buy now
09 Apr 2011 annual-return Annual Return 4 Buy now
25 Aug 2010 accounts Annual Accounts 6 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Change of particulars for director (Amie Painting) 2 Buy now
04 Jan 2010 accounts Annual Accounts 5 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from c/o john yelland and co 22 sansome walk worcester worcestershire WR1 1LS 1 Buy now
02 Apr 2009 address Registered office changed on 02/04/2009 from 5 centre court vine lane halesowen west midlands B63 3EB 1 Buy now
23 Mar 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
20 Feb 2009 capital Ad 30/01/09\gbp si 59@1=59\gbp ic 1/60\ 8 Buy now
19 Aug 2008 officers Appointment terminated director peter copsey 1 Buy now
30 Jun 2008 officers Director appointed amie painting 2 Buy now
30 Jun 2008 officers Director appointed jane haywood 2 Buy now
26 Jun 2008 incorporation Memorandum Articles 13 Buy now
14 Jun 2008 change-of-name Certificate Change Of Name Company 3 Buy now
30 May 2008 officers Appointment terminated secretary jasprit jagdev 1 Buy now
16 Apr 2008 incorporation Memorandum Articles 12 Buy now
09 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 2008 incorporation Incorporation Company 19 Buy now