MARK VITOW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

13/10/2413 October 2024 Director's details changed for Mr Matthew Phillips on 2024-10-11

View Document

11/10/2411 October 2024 Secretary's details changed for Laura Jane Lee Kemp on 2024-10-11

View Document

11/10/2411 October 2024 Change of details for Mr Matthew Phillips as a person with significant control on 2024-10-11

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Secretary's details changed for Rachel Jessica Pead on 2023-12-13

View Document

18/12/2318 December 2023 Appointment of Mrs Rachel Jessica Pead as a director on 2023-12-13

View Document

23/10/2323 October 2023 Particulars of variation of rights attached to shares

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

27/09/2327 September 2023 Cessation of Melanie Vitow as a person with significant control on 2023-07-03

View Document

27/09/2327 September 2023 Cessation of Brandon Paul Vitow as a person with significant control on 2023-07-03

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

02/07/212 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024250460003

View Document

29/05/1929 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KUPFER

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

13/08/1813 August 2018 Registered office address changed from , 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX to St John's Court Easton Street High Wycombe HP11 1JX on 2018-08-13

View Document

13/08/1813 August 2018 SECRETARY'S CHANGE OF PARTICULARS / RACHEL JESSICA PHILLIPS / 11/08/2016

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

16/04/1816 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR BRANDON PAUL VITOW / 31/12/2016

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MELANIE VITOW / 31/12/2016

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PHILLIPS

View Document

17/05/1717 May 2017 31/12/16 AUDITED ABRIDGED

View Document

02/03/172 March 2017 ADOPT ARTICLES 31/12/2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/01/164 January 2016 SECRETARY APPOINTED LAURA JANE LEE KEMP

View Document

04/01/164 January 2016 SECRETARY APPOINTED RACHEL JESSICA PHILLIPS

View Document

04/01/164 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

27/02/1527 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

31/10/1431 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MATTHEW PHILLIPS

View Document

20/02/1420 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

29/11/1329 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KUPFER / 01/01/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE VITOW / 01/01/2013

View Document

11/11/1311 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK VITOW

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY NORMA VITOW

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR NORMA VITOW

View Document

15/02/1315 February 2013 ADOPT ARTICLES 27/01/2013

View Document

15/02/1315 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1311 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/10/0929 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRANDON PAUL VITOW / 01/09/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NORMA VITOW / 01/09/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NORMA VITOW / 01/09/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK VITOW / 01/09/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE VITOW / 01/09/2009

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0421 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 112B HIGH ROAD ILFORD ESSEX IG1 1BY

View Document

04/03/044 March 2004

View Document

05/01/045 January 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

06/10/016 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 164/166 HIGH ROAD ILFORD ESSEX IG1 1LL

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 £ NC 100000/101550 31/08/95

View Document

24/10/9524 October 1995 NC INC ALREADY ADJUSTED 31/08/95

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

18/03/9418 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 23/09/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 CONVE 21/09/90

View Document

27/10/8927 October 1989 £ NC 2000/100000 25/09

View Document

27/10/8927 October 1989 NC INC ALREADY ADJUSTED

View Document

10/10/8910 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company