VITA REFERRALS SITE 01 LTD

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/03/2512 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Cessation of Stuart Edward Oliver Cooke as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Appointment of Mr Robert James Quinn as a director on 2024-06-12

View Document

12/06/2412 June 2024 Cessation of 5F Professional Services Limited as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Cessation of Ridgewood Orthopaedic Services Limited as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

09/05/249 May 2024 Change of details for 5F Professional Services Limited as a person with significant control on 2024-03-08

View Document

08/05/248 May 2024 Change of share class name or designation

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

05/04/245 April 2024 Notification of Stuart Edward Oliver Cooke as a person with significant control on 2024-03-08

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024 Particulars of variation of rights attached to shares

View Document

05/04/245 April 2024 Notification of Nicholas Jon Blackburn as a person with significant control on 2024-03-08

View Document

05/04/245 April 2024 Notification of Ridgewood Orthopaedic Services Limited as a person with significant control on 2024-03-08

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024

View Document

15/03/2415 March 2024 Registered office address changed from The Stables Shaw Lane Beckwithshaw Harrogate HG3 1QZ United Kingdom to Unit 190 Trust Square Street 6 North Thorp Arch Estate Wetherby LS23 7FP on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr Nicholas Jon Blackburn as a director on 2024-03-08

View Document

19/06/2319 June 2023 Incorporation

View Document


More Company Information