VITAL TECHNOLOGY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | |
19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
19/09/2519 September 2025 New | |
16/09/2516 September 2025 New | Notification of Aep V Investment General Partner Llp as a person with significant control on 2025-08-20 |
10/04/2510 April 2025 | Termination of appointment of Spencer Lea as a director on 2025-03-21 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
10/03/2510 March 2025 | Micro company accounts made up to 2023-12-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | |
27/02/2527 February 2025 | |
14/01/2514 January 2025 | |
14/01/2514 January 2025 | |
11/12/2411 December 2024 | Termination of appointment of James Howard Steventon as a director on 2024-12-02 |
25/11/2425 November 2024 | Termination of appointment of Mark Alexander Lovett as a director on 2024-11-25 |
12/11/2412 November 2024 | |
12/11/2412 November 2024 | |
18/04/2418 April 2024 | Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
04/03/244 March 2024 | Cessation of Lee Richard Evans as a person with significant control on 2024-03-04 |
29/02/2429 February 2024 | Registered office address changed from Ground Floor, Equinox Two Audby Lane Wetherby West Yorkshire LS22 7rd England to Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on 2024-02-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Appointment of Mr Spencer Lea as a director on 2023-12-01 |
06/12/236 December 2023 | Termination of appointment of Stephen John Halstead as a director on 2023-11-30 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/11/232 November 2023 | Appointment of Mr Stephen John Halstead as a director on 2023-11-01 |
01/11/231 November 2023 | Termination of appointment of Jonathan Simon Hardy as a director on 2023-10-31 |
05/09/235 September 2023 | Registration of charge 067144980001, created on 2023-08-22 |
12/07/2312 July 2023 | Memorandum and Articles of Association |
12/07/2312 July 2023 | Resolutions |
12/07/2312 July 2023 | Resolutions |
03/07/233 July 2023 | Termination of appointment of Lee Richard Evans as a director on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Alex John Kirby Dawson as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of Mr Jonathan Simon Hardy as a director on 2023-06-30 |
03/07/233 July 2023 | Cessation of Alex John Kirby Dawson as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Notification of Air It Limited as a person with significant control on 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Lee Richard Evans as a secretary on 2023-06-30 |
03/07/233 July 2023 | Current accounting period shortened from 2024-03-30 to 2023-12-31 |
03/07/233 July 2023 | Appointment of Mr James Steventon as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of Mr James Philip Healey as a director on 2023-06-30 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
03/01/203 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 03/07/2019 |
22/03/1922 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | DIRECTOR APPOINTED MR ALEX JOHN KIRBY DAWSON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 20/03/2017 |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 20/03/2017 |
20/03/1720 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 20/03/2017 |
08/12/168 December 2016 | 25/11/16 STATEMENT OF CAPITAL GBP 100000 |
05/12/165 December 2016 | 25/11/16 STATEMENT OF CAPITAL GBP 200 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/04/162 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 12/01/2016 |
02/04/162 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/158 December 2015 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM UNIT 2 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS |
04/12/154 December 2015 | 04/12/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 2 MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS |
22/07/1422 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 01/07/2014 |
22/07/1422 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE RICHARD EVANS / 01/07/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 14/03/2014 |
17/03/1417 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/03/1320 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 24/01/2013 |
19/03/1319 March 2013 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM UNIT 2 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF ENGLAND |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM UNIT 2 WHITFIELD BUSINESS PARK MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8BS |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TOPPS / 01/11/2009 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | DIRECTOR APPOINTED MR ANDREW JOHN TOPPS |
16/03/0916 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | REGISTERED OFFICE CHANGED ON 23/02/2009 FROM THE TOWER, 4TH AVENUE HORNBEAM PARK HARROGATE NORTH YORKSHIRE HG2 8QT UNITED KINGDOM |
11/11/0811 November 2008 | SHARE AGREEMENT OTC |
08/10/088 October 2008 | CURRSHO FROM 31/10/2009 TO 31/03/2009 |
03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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