VITEC GLOBAL LIMITED: Filings
Overview
| Company Name | VITEC GLOBAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06061099 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for VITEC GLOBAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 18, 2026 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Roscarrock Cliff Road Porthcothan Cornwall PL28 8LR England to Treravel House C/O House Management Group Padstow Cornwall PL28 8LB on Mar 27, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 9 Argyll Street C/O Damus Capital London W1F 7TG England to Roscarrock Cliff Road Porthcothan Cornwall PL28 8LR on Jun 24, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 47 Charles Street London W1J 5EL England to 9 Argyll Street C/O Damus Capital London W1F 7TG on Mar 22, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Scott James Perkins as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott James Perkins as a director on May 01, 2020 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2019 with updates | 12 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2018 with updates | 13 pages | CS01 | ||||||||||
Cessation of Jonathan Charles Colvile as a person with significant control on May 23, 2017 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0