Advanced company searchLink opens in new window

VITAL PHARMACEUTICALS LTD

Company number 02474830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
29 Jun 2022 PSC07 Cessation of Sanjeev Raj Kapoor as a person with significant control on 24 September 2021
29 Jun 2022 PSC01 Notification of Neetu Sanjeev Kapoor as a person with significant control on 24 September 2021
15 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 13 June 2022
14 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 15/06/22
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2019 CH01 Director's details changed for Mrs Neetu Sanjeev Kapoor on 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 AD01 Registered office address changed from Flat 701 Lyndhurst Court 36-38 Finchley Road London NW8 6EU England to Flat 701 Lyndhurst Court 36-38 Finchley Road London NW8 6EX on 11 December 2018
12 Nov 2018 AD01 Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to Flat 701 Lyndhurst Court 36-38 Finchley Road London NW8 6EU on 12 November 2018
13 Jul 2018 TM02 Termination of appointment of Neetu Sanjeev Kapoor as a secretary on 1 July 2018
13 Jul 2018 CH01 Director's details changed for Mrs Neetu Sanjeev Kapoor on 1 July 2018
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued