VITA COVENTRY 1 HOLDCO 2 LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Mr Gareth William Saynor as a director on 2025-06-09

View Document

14/05/2514 May 2025 Satisfaction of charge 116243730001 in full

View Document

09/05/259 May 2025 Termination of appointment of Michael Keith Slater as a director on 2025-05-09

View Document

09/05/259 May 2025 Appointment of Mr Giles Peter Beswick as a director on 2025-05-09

View Document

02/05/252 May 2025 Registration of charge 116243730002, created on 2025-05-02

View Document

29/10/2429 October 2024 Termination of appointment of Mark Christopher Dawson as a director on 2024-10-23

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Change of details for Vita Coventry 1 Holdco 1 Limited as a person with significant control on 2019-06-27

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM HORSEFARM ELKINGTON WAY ALDERLEY EDGE SK9 7GU ENGLAND

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH SLATER / 19/02/2020

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM THE BOX ELKINGTON WAY ALDERLEY EDGE SK9 7GU ENGLAND

View Document

27/06/1927 June 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM THE BOX HORSESHOE LANE ALDERLEY EDGE SK9 7QP UNITED KINGDOM

View Document

15/10/1815 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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