VIA VITAL SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 08/08/248 August 2024 | Micro company accounts made up to 2023-07-31 |
| 08/08/248 August 2024 | Confirmation statement made on 2024-06-02 with no updates |
| 08/08/248 August 2024 | Compulsory strike-off action has been discontinued |
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 31/08/2331 August 2023 | Compulsory strike-off action has been discontinued |
| 31/08/2331 August 2023 | Compulsory strike-off action has been discontinued |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-06-02 with no updates |
| 30/08/2330 August 2023 | Micro company accounts made up to 2022-07-31 |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 12/07/2112 July 2021 | Micro company accounts made up to 2020-07-31 |
| 06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | Compulsory strike-off action has been discontinued |
| 03/07/213 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
| 02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 78 CRANLEIGH GARDENS LUTON LU3 1LT ENGLAND |
| 02/06/202 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJAH ANIL AZAM JANJUA / 02/06/2020 |
| 22/05/2022 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MILENA CAKALO |
| 22/05/2022 May 2020 | DIRECTOR APPOINTED MR RAJAH ANIL AZAM JANJUA |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
| 22/05/2022 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJAH ANIL AZAM JANJUA |
| 22/05/2022 May 2020 | CESSATION OF MILENA CAKALO AS A PSC |
| 22/07/1922 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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