VITA WARWICK 1 LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewSatisfaction of charge 124877820001 in full

View Document

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

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/10/2430 October 2024 Termination of appointment of Mark Christopher Dawson as a director on 2024-10-23

View Document

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

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2021-07-13

View Document

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

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-20

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

06/03/206 March 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

27/02/2027 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM HORSESHOW FARM ELKINGTON WAY ALDERLEY EDGE CHESHIRE SK9 7GU UNITED KINGDOM

View Document


More Company Information