Advanced company searchLink opens in new window

VITCAS LTD

Company number 06497991

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)
08 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
17 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
20 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
17 Feb 2020 PSC07 Cessation of Piotr Marek Meller as a person with significant control on 11 November 2019
17 Feb 2020 PSC07 Cessation of Edward Hugh Shaw as a person with significant control on 11 November 2019
17 Feb 2020 PSC02 Notification of Vitcas Holdings Limited as a person with significant control on 11 November 2019
04 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
09 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
23 Oct 2018 AD01 Registered office address changed from 204 208 204 208 Broomhill Road Brislington Bristol BS4 5RG England to 204 208 Broomhill Road Brislington Bristol BS4 5RG on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from 8 Bonville Road Brislington Bristol BS4 5NZ to 204 208 204 208 Broomhill Road Brislington Bristol BS4 5RG on 23 October 2018
24 Aug 2018 MR01 Registration of charge 064979910004, created on 23 August 2018
31 May 2018 MR04 Satisfaction of charge 3 in full
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
01 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
19 Oct 2015 MR04 Satisfaction of charge 2 in full