VITEC ASPIDA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Registered office address changed from Roscarrock Cliff Road Porthcothan Cornwall PL28 8LR England to Treravel House C/O House Management Group Padstow Cornwall PL28 8LB on 2024-03-27

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/02/2119 February 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

08/12/208 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/2021 April 2020 21/04/20 STATEMENT OF CAPITAL GBP 660.7

View Document

10/04/2010 April 2020 NOTIFICATION OF PSC STATEMENT ON 07/04/2020

View Document

10/04/2010 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 602.5

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 CESSATION OF BENJAMIN PEGG AS A PSC

View Document

13/01/2013 January 2020 SUB-DIVISION 10/01/19

View Document

19/11/1919 November 2019 ARTICLES OF ASSOCIATION

View Document

19/11/1919 November 2019 ALTER ARTICLES 10/01/2019

View Document

19/11/1919 November 2019 25/03/19 STATEMENT OF CAPITAL GBP 510.00

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR DIRK GREBENTEUCH

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR HUGO RICHARD TUDOR

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR STEPHANE LANDERS

View Document

06/09/186 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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