VITA PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Notification of Adelar Group Limited as a person with significant control on 2025-04-03 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
07/11/247 November 2024 | Notification of Christina Jones as a person with significant control on 2024-11-01 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
02/05/242 May 2024 | Registration of charge 110269290001, created on 2024-04-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2022-10-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
05/11/215 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/05/1931 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 14 MARLOWE DRIVE LIVERPOOL MERSEYSIDE L12 7LT |
19/01/1919 January 2019 | DISS40 (DISS40(SOAD)) |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
17/01/1917 January 2019 | COMPANY NAME CHANGED 1B-1H DERBY LANE / TILLERMAN COURT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/01/19 |
08/01/198 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 14 WEST DERBY LIVERPOOL L12 7LT ENGLAND |
23/10/1723 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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