VITAL PROJECTS LTD

Company Documents

DateDescription
06/12/226 December 2022 Final Gazette dissolved following liquidation

View Document

06/12/226 December 2022 Final Gazette dissolved following liquidation

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/05/1926 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075420090001

View Document

29/08/1829 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 1 BERBER PLACE LONDON E14 8DT ENGLAND

View Document

29/10/1729 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED VKS PROJECT LIMITED CERTIFICATE ISSUED ON 24/08/16

View Document

29/02/1629 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / VITALII SVIRSKYI / 29/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 143 FISHGUARD WAY VICTORIA DOCKS LONDON E16 2RU

View Document

05/05/155 May 2015 COMPANY NAME CHANGED VKS INTERIORS LTD CERTIFICATE ISSUED ON 05/05/15

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / VITALII SVIRSKYI / 23/03/2015

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR KRISTINA PARSENKOVA

View Document

04/04/134 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED VITALII SVIRSKYI

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY VITALII SVIRSKYI

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED KRISTINA PARSENKOVA

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR VITALII SVIRSKYI

View Document

11/04/1111 April 2011 SECRETARY APPOINTED VITALII SVIRSKYI

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY KRISTINA PARSENKOVA

View Document

24/02/1124 February 2011 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