VITO PRODUCTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 04/11/254 November 2025 New | First Gazette notice for voluntary strike-off |
| 28/10/2528 October 2025 New | Application to strike the company off the register |
| 17/06/2517 June 2025 | Accounts for a dormant company made up to 2024-05-31 |
| 05/02/255 February 2025 | Confirmation statement made on 2024-12-16 with no updates |
| 03/02/253 February 2025 | Notification of I Y S Control Systems Limited as a person with significant control on 2025-01-27 |
| 03/02/253 February 2025 | Appointment of Mr Paul Newman as a director on 2025-01-27 |
| 03/02/253 February 2025 | Termination of appointment of Keith George Wright as a director on 2025-01-27 |
| 03/02/253 February 2025 | Cessation of Keith George Wright as a person with significant control on 2025-01-27 |
| 03/02/253 February 2025 | Notification of Azcon Csl Limited as a person with significant control on 2025-01-27 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 22/03/2422 March 2024 | Micro company accounts made up to 2023-05-31 |
| 03/01/243 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
| 03/01/243 January 2024 | Registered office address changed from 6 Station Road Sible Hedingham Halstead CO9 3QA England to Unit 13 Tey Brook Centre Brook Road, Great Tey Colchester CO6 1JE on 2024-01-03 |
| 15/08/2315 August 2023 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to 6 Station Road Sible Hedingham Halstead CO9 3QA on 2023-08-15 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with updates |
| 20/12/2120 December 2021 | Change of details for Mr Keith George Wright as a person with significant control on 2021-12-20 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/05/2129 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
| 02/05/192 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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