VYTA HEALTH LIMITED

3 Maclaren House 3 Maclaren House, Driffield, YO25 6PN, England
StatusACTIVE
Company No.11082391
CategoryPrivate Limited Company
Incorporated24 Nov 2017
Age6 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

VYTA HEALTH LIMITED is an active private limited company with number 11082391. It was incorporated 6 years, 6 months, 6 days ago, on 24 November 2017. The company address is 3 Maclaren House 3 Maclaren House, Driffield, YO25 6PN, England.



Company Fillings

Confirmation statement with updates

Date: 27 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Oct 2023

Action Date: 28 Sep 2023

Category: Capital

Type: SH02

Date: 2023-09-28

Documents

View document PDF

Resolution

Date: 16 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bigvits LIMITED\certificate issued on 23/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Andrew Patrick Hirst

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Address

Type: AD01

New address: 3 Maclaren House Skerne Road Driffield YO25 6PN

Change date: 2021-12-29

Old address: 3a Maclaren House Skerne Road Driffield YO25 6PN England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

New address: 3a Maclaren House Skerne Road Driffield YO25 6PN

Change date: 2021-06-10

Old address: 6 Maclaren House Skerne Road Driffield United Kingdom YO25 6PN England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: 11 North Parade York YO30 7AB United Kingdom

Change date: 2020-11-10

New address: 6 Maclaren House Skerne Road Driffield United Kingdom YO25 6PN

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bpb vitamins holdings LIMITED\certificate issued on 15/10/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-20

Psc name: Mr William Richard John Brennand

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Richard John Brennand

Change date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atp Turbines Limited

Notification date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Bristow

Notification date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Mrs Catherine Mary Bristow

Documents

View document PDF

Incorporation company

Date: 24 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYECATCHERS LIMITED

SPENWOOD HOUSE,CALNE,SN11 8JY

Number:01888855
Status:ACTIVE
Category:Private Limited Company

FRIAR'S MILL BUILDING SERVICES LIMITED

SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU

Number:06930484
Status:LIQUIDATION
Category:Private Limited Company

GREY MATTER MEDIA LIMITED

281 PALATINE ROAD,MANCHESTER,M22 4ET

Number:08354357
Status:ACTIVE
Category:Private Limited Company

MARC BERGERET CONSULTING LTD

EXECUTIVE SUITE THE A1 LIFESTYLE VILLAGE,LITTTLE PAXTON, ST NEOTS,PE19 6EN

Number:07592480
Status:ACTIVE
Category:Private Limited Company

PURPLE RHINO CONTRACT CLEANING LIMITED

5 SPIRE COURT,ASHFORD,TN24 0TN

Number:08471220
Status:ACTIVE
Category:Private Limited Company

T.J. O CONNOR GROUP LIMITED

BADGER FARM BUSINESS PARK WILLOWPIT LANE,DERBY,DE65 5FN

Number:06790499
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source