VITANIUM CLOUD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Registered office address changed from 4 Atlantic Square Station Road Witham Essex CM8 2TL England to Highgrove House 2C Benham Close Goldhanger Maldon CM9 8FA on 2022-10-17

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BULLOCK / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN BULLOCK / 20/02/2020

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

04/03/194 March 2019 COMPANY NAME CHANGED VITANIUM SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/03/19

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

25/02/1825 February 2018 DIRECTOR APPOINTED MRS NICOLA ANN BULLOCK

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM UNIT 21 SAYERS LANE TENTERDEN KENT TN30 6BW

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANE DATA SOLUTIONS LIMITED

View Document

15/08/1715 August 2017 CESSATION OF MICHAEL JOHN WALKER AS A PSC

View Document

14/08/1714 August 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HOUSELANDER

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR DAVID JOHN BULLOCK

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE WALKER

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

22/04/1722 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/15

View Document

22/04/1722 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/03/16

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049763540001

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 07/11/09 STATEMENT OF CAPITAL GBP 1002

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE KATE WALKER / 01/01/2016

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALKER / 20/01/2016

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/06/1519 June 2015 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH WALKER / 28/02/2015

View Document

19/06/1519 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/05/1521 May 2015 SECRETARY APPOINTED MRS LOUISE KATE WALKER

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY JEAN WALKER

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM, SUITE 21 10 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4YU

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
21 SAYERS LANE
TENTERDEN
KENT
TN30 6BW
ENGLAND

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM
21 SAYERS LANE
TENTERDEN
KENT
TN30 6BW
ENGLAND

View Document

23/03/1523 March 2015 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH WALKER / 23/03/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALKER / 25/11/2012

View Document

03/01/133 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOUSELANDER / 25/11/2012

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JEAN ELIZABETH WALKER / 25/11/2012

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/01/1223 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM, SUITE 24 10 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4YU

View Document

01/09/101 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALKER / 25/11/2009

View Document

05/01/105 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOUSELANDER / 25/11/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, SUITE 23 10 CHURCHILL SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4YU

View Document

15/07/0815 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR PAUL HOUSELANDER

View Document

04/07/084 July 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 1 LODGE CLOSE, WATERINGBURY, MAIDSTONE, KENT, ME18 5PB

View Document

23/01/0723 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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