P1VITAL PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/09/252 September 2025 NewResolutions

View Document

02/09/252 September 2025 NewMemorandum and Articles of Association

View Document

04/04/254 April 2025 Appointment of Dr Rebecca Dias as a director on 2025-02-24

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-05

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

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

View Accounts

28/12/2428 December 2024 Resolutions

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

23/07/2423 July 2024 Change of details for Mr Jonathan Andrew Kingslake as a person with significant control on 2024-06-27

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

06/02/246 February 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

05/02/245 February 2024 Purchase of own shares.

View Document

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

View Accounts

21/12/2321 December 2023 Cessation of Colin Trevor Dourish as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Colin Trevor Dourish as a director on 2023-12-21

View Document

21/12/2321 December 2023 Notification of Jonathan Kingslake as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Change of details for Dr Gerard Raphael Dawson as a person with significant control on 2023-12-21

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Second filing of Confirmation Statement dated 2022-10-25

View Document

22/02/2322 February 2023 Purchase of own shares.

View Document

22/02/2322 February 2023 Purchase of own shares.

View Document

13/02/2313 February 2023 Cancellation of shares. Statement of capital on 2022-09-07

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Termination of appointment of Guy Goodwin as a director on 2021-08-07

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

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

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 DIRECTOR APPOINTED PROFESSOR GUY GOODWIN

View Document

17/06/2017 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/2017 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/2016 June 2020 ARTICLES OF ASSOCIATION

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY HELEN NIGHTINGALE

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 04/05/16 STATEMENT OF CAPITAL GBP 128.4437

View Document

08/06/168 June 2016 10/11/15 STATEMENT OF CAPITAL GBP 125.0000

View Document

28/04/1628 April 2016 ADOPT ARTICLES 07/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1524 November 2015 10/11/15 STATEMENT OF CAPITAL GBP 125.00

View Document

13/11/1513 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 22-24 BROAD STREET WOKINGHAM BERKSHIRE RG40 1BA

View Document

28/11/1328 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW KINGSLAKE / 15/07/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN TREVOR DOURISH / 15/07/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GERARD RAPHAEL DAWSON / 15/07/2013

View Document

25/07/1325 July 2013 SECRETARY APPOINTED HELEN NIGHTINGALE

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN KINGSLAKE

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/11/1214 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/123 August 2012 03/08/12 STATEMENT OF CAPITAL GBP 106.5600

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAIG

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN CRAIG

View Document

25/11/1125 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

28/04/1128 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 109.29

View Document

13/04/1113 April 2011 ADOPT ARTICLES 06/04/2011

View Document

13/04/1113 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/1113 April 2011 SHARES ALLOTTED 06/04/2011

View Document

13/04/1113 April 2011 ARTICLES OF ASSOCIATION

View Document

22/02/1122 February 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

25/01/1125 January 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED DR GERARD RAPHAEL DAWSON

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL GEORGE ALAN LLOYD

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED DR KEVIN JAMES CRAIG

View Document

10/11/1010 November 2010 SECRETARY APPOINTED JONATHAN ANDREW KINGSLAKE

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED DR COLIN TREVOR DOURISH

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED JONATHAN ANDREW KINGSLAKE

View Document

25/10/1025 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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