VITTAPRIME LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Registered office address changed from 72 Brookside Road London NW11 9NG England to 142 Upper Clapton Road London E5 9JZ on 2023-05-22

View Document

30/01/2330 January 2023 Cessation of Bertha Kastner as a person with significant control on 2023-01-24

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/01/2330 January 2023 Notification of Yisthak Blum as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Termination of appointment of Bertha Kastner as a director on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Mr Yitshak Blum as a director on 2023-01-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

27/05/2027 May 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX UNITED KINGDOM

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 72 BROOKSIDE ROAD LONDON NW11 9NG ENGLAND

View Document

28/08/1828 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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