VITA YORK OPERATING COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Mr Gareth William Saynor as a director on 2025-06-09

View Document

21/05/2521 May 2025 Termination of appointment of Michael Keith Slater as a director on 2025-05-09

View Document

21/05/2521 May 2025 Change of details for Vita Ventures Ltd as a person with significant control on 2019-01-02

View Document

21/05/2521 May 2025 Secretary's details changed for Giles Beswick on 2015-11-05

View Document

21/05/2521 May 2025 Director's details changed for Mr Giles Peter Beswick on 2015-12-11

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-25 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

05/08/245 August 2024 Satisfaction of charge 098588720002 in full

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Document

14/11/2214 November 2022 Registration of charge 098588720002, created on 2022-11-08

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

02/11/222 November 2022 Resolutions

View Document

26/10/2226 October 2022 Appointment of Mr Michael Keith Slater as a director on 2022-10-26

View Document

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

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

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

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM THE BOX HORSESHOE LANE ALDERLEY EDGE CHESHIRE SK9 7QP UNITED KINGDOM

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

17/08/1717 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098588720001

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098588720001

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

04/01/164 January 2016 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

05/11/155 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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