VITA GROUP HOLDINGS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Mr Gareth William Saynor as a director on 2025-06-09

View Document

13/05/2513 May 2025 Termination of appointment of Michael Keith Slater as a director on 2025-05-09

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

23/12/2423 December 2024 Registration of charge 119631760004, created on 2024-12-20

View Document

05/12/245 December 2024 Registration of charge 119631760003, created on 2024-12-04

View Document

29/10/2429 October 2024 Registration of charge 119631760002, created on 2024-10-28

View Document

25/10/2425 October 2024 Termination of appointment of Mark Christopher Dawson as a director on 2024-10-23

View Document

21/10/2421 October 2024 Registration of charge 119631760001, created on 2024-10-17

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

25/04/2425 April 2024 Notification of Newco Investments Limited as a person with significant control on 2024-04-12

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

18/04/2418 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

04/10/224 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

07/04/207 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 1304.5807

View Document

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

View Document

29/08/1929 August 2019 SUB-DIVISION 13/08/19

View Document

28/08/1928 August 2019 ADOPT ARTICLES 13/08/2019

View Document

23/08/1923 August 2019 COMPANY NAME CHANGED SWIFT NEWCO A LIMITED CERTIFICATE ISSUED ON 23/08/19

View Document

13/08/1913 August 2019 REDUCE ISSUED CAPITAL 13/08/2019

View Document

13/08/1913 August 2019 STATEMENT BY DIRECTORS

View Document

13/08/1913 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 1093.6874

View Document

13/08/1913 August 2019 SOLVENCY STATEMENT DATED 13/08/19

View Document

05/08/195 August 2019 ADOPT ARTICLES 09/07/2019

View Document

31/07/1931 July 2019 09/07/19 STATEMENT OF CAPITAL GBP 2187.3748

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MARK DAVID STOTT / 09/07/2019

View Document

25/04/1925 April 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

25/04/1925 April 2019 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