Advanced company searchLink opens in new window

VITICULT LTD

Company number 08980281

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)
09 Apr 2019 AD01 Registered office address changed from C/O Valentis Uk Ltd 36 Alie Street London E1 8DA United Kingdom to 36 Alie Street London E1 8DA on 9 April 2019
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-04
18 May 2018 CS01 Confirmation statement made on 7 April 2018 with updates
18 May 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 1,000
18 May 2018 PSC07 Cessation of Ben Austin as a person with significant control on 13 March 2018
18 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 25 January 2018
25 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 25 January 2018
22 Jan 2018 PSC01 Notification of Ben Austin as a person with significant control on 6 April 2016
18 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 18 January 2018
18 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 18 January 2018
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 15 January 2018
  • GBP 999
18 Jan 2018 PSC01 Notification of Nicholas Michael Gibbs as a person with significant control on 15 January 2018
18 Jan 2018 PSC01 Notification of Jamil Harris as a person with significant control on 6 April 2016
05 May 2017 CS01 Confirmation statement made on 7 April 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Jul 2016 AD01 Registered office address changed from 55 Old Broad Street London EC2M 1RX to C/O Valentis Uk Ltd 36 Alie Street London E1 8DA on 28 July 2016
13 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
02 Mar 2016 TM01 Termination of appointment of Ruhul Chowdhury as a director on 16 February 2016
02 Mar 2016 AP01 Appointment of Jamil Harris as a director on 18 February 2016
07 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100