INNATE VITALITY
Status | ACTIVE |
Company No. | 06695378 |
Category | |
Incorporated | 11 Sep 2008 |
Age | 15 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
INNATE VITALITY is an active with number 06695378. It was incorporated 15 years, 8 months, 21 days ago, on 11 September 2008. The company address is 52 Cruickshank Drive 52 Cruickshank Drive, Aylesbury, HP22 5FD, Buckinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-11
Psc name: Dr Kevin Pistak
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Change person director company with change date
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Kevin Pistak
Change date: 2014-09-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Change registered office address company with date old address
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-21
Old address: 96 Longcroft Avenue Halton Wendover HP22 5PT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Kevin Pistak
Change date: 2010-09-11
Documents
Change person secretary company with change date
Date: 14 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Nicole Pistak
Change date: 2010-09-11
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Legacy
Date: 01 Oct 2008
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Legacy
Date: 01 Oct 2008
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 01 Oct 2008
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Certificate re registration limited to unlimited
Date: 01 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Re registration memorandum articles
Date: 01 Oct 2008
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 01 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CHESHIRE PET MEDICAL CENTRE LIMITED
THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU
Number: | 04691185 |
Status: | ACTIVE |
Category: | Private Limited Company |
429-433 PINNER ROAD,HARROW,HA1 4HN
Number: | 04294588 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MALLORD HOUSE,LONDON,SW3 6DU
Number: | 08941694 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ELSHAM ROAD,LONDON,E11 3JH
Number: | 05781393 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & B MANAGEMENT CONSULTANTS LTD
OFFICE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF
Number: | 06769666 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP21408R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |