VITA GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Appointment of Mr Gareth William Saynor as a director on 2025-06-09 |
13/05/2513 May 2025 | Termination of appointment of Michael Keith Slater as a director on 2025-05-09 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-24 with updates |
23/12/2423 December 2024 | Registration of charge 119631760004, created on 2024-12-20 |
05/12/245 December 2024 | Registration of charge 119631760003, created on 2024-12-04 |
29/10/2429 October 2024 | Registration of charge 119631760002, created on 2024-10-28 |
25/10/2425 October 2024 | Termination of appointment of Mark Christopher Dawson as a director on 2024-10-23 |
21/10/2421 October 2024 | Registration of charge 119631760001, created on 2024-10-17 |
30/09/2430 September 2024 | Group of companies' accounts made up to 2023-12-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-24 with updates |
25/04/2425 April 2024 | Notification of Newco Investments Limited as a person with significant control on 2024-04-12 |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Resolutions |
18/04/2418 April 2024 | Statement of capital following an allotment of shares on 2024-04-12 |
03/10/233 October 2023 | Group of companies' accounts made up to 2022-12-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-24 with updates |
04/10/224 October 2022 | Group of companies' accounts made up to 2021-12-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-24 with updates |
06/01/226 January 2022 | Statement of capital following an allotment of shares on 2021-12-20 |
07/10/217 October 2021 | Group of companies' accounts made up to 2020-12-31 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
07/04/207 April 2020 | 10/03/20 STATEMENT OF CAPITAL GBP 1304.5807 |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH SLATER / 19/02/2020 |
29/08/1929 August 2019 | SUB-DIVISION 13/08/19 |
28/08/1928 August 2019 | ADOPT ARTICLES 13/08/2019 |
23/08/1923 August 2019 | COMPANY NAME CHANGED SWIFT NEWCO A LIMITED CERTIFICATE ISSUED ON 23/08/19 |
13/08/1913 August 2019 | REDUCE ISSUED CAPITAL 13/08/2019 |
13/08/1913 August 2019 | STATEMENT BY DIRECTORS |
13/08/1913 August 2019 | 13/08/19 STATEMENT OF CAPITAL GBP 1093.6874 |
13/08/1913 August 2019 | SOLVENCY STATEMENT DATED 13/08/19 |
05/08/195 August 2019 | ADOPT ARTICLES 09/07/2019 |
31/07/1931 July 2019 | 09/07/19 STATEMENT OF CAPITAL GBP 2187.3748 |
11/07/1911 July 2019 | PSC'S CHANGE OF PARTICULARS / MARK DAVID STOTT / 09/07/2019 |
25/04/1925 April 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
25/04/1925 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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