VITI CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-16 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Change of details for Mr Mark John Perkins as a person with significant control on 2016-04-06

View Document

20/12/2320 December 2023 Change of details for Mrs Ruth Mary Perkins as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

14/04/1614 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SAIL ADDRESS CHANGED FROM: CENTRAL HOUSE ST. PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE UNITED KINGDOM

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH MARY PERKINS / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN PERKINS / 18/03/2010

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/04/095 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PERKINS / 24/03/2009

View Document

05/04/095 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH PERKINS / 24/03/2009

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM 8 WILLOUGHBY'S WALK DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5UB UK

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PERKINS / 31/01/2009

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH PERKINS / 31/01/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 8 WILLOUGHBY`S WALK DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5UB UK

View Document

18/12/0818 December 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED FALLING ALONG LIMITED CERTIFICATE ISSUED ON 29/04/08

View Document

08/03/088 March 2008 ALTER ARTICLES 28/02/2008

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

03/03/083 March 2008 DIRECTOR APPOINTED MR MARK PERKINS

View Document

03/03/083 March 2008 DIRECTOR AND SECRETARY APPOINTED MRS RUTH MARY PERKINS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

31/01/0831 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information