Advanced company searchLink opens in new window

VITAL INTERNATIONAL LIMITED

Company number 05656953

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)
13 May 2024 CERTNM Company name changed wassen group holdings LIMITED\certificate issued on 13/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-29
10 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2024 MA Memorandum and Articles of Association
12 Feb 2024 AAMD Amended full accounts made up to 28 February 2023
07 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
19 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
15 Dec 2022 CS01 Confirmation statement made on 20 October 2022 with updates
03 Nov 2022 AP01 Appointment of Mr Gabriel Johannes Malan as a director on 2 November 2022
03 Nov 2022 PSC08 Notification of a person with significant control statement
02 Nov 2022 PSC07 Cessation of Paul Leaf-Wright as a person with significant control on 28 October 2022
02 Nov 2022 PSC07 Cessation of Greg James Heron as a person with significant control on 28 October 2022
09 Sep 2022 PSC01 Notification of Greg James Heron as a person with significant control on 25 July 2018
08 Sep 2022 PSC01 Notification of Paul Leaf-Wright as a person with significant control on 6 April 2016
08 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 8 September 2022
23 Aug 2022 AA Full accounts made up to 28 February 2022
14 Apr 2022 TM01 Termination of appointment of Andrew Justin Williamson as a director on 28 February 2022
19 Jan 2022 AD01 Registered office address changed from 10 Aldersgate Street London EC1A 4HJ England to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 19 January 2022
22 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
16 Dec 2021 AA Group of companies' accounts made up to 28 February 2021
27 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
17 Sep 2020 AA Group of companies' accounts made up to 29 February 2020
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
07 Nov 2019 AA Group of companies' accounts made up to 28 February 2019
25 Jun 2019 TM01 Termination of appointment of George Grieve as a director on 24 June 2019
09 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates