VITA GROUP HOLDINGS LIMITED

Horseshoe Farm Horseshoe Farm, Alderley Edge, SK9 7GU, United Kingdom
StatusACTIVE
Company No.11963176
CategoryPrivate Limited Company
Incorporated25 Apr 2019
Age5 years, 23 days
JurisdictionEngland Wales

SUMMARY

VITA GROUP HOLDINGS LIMITED is an active private limited company with number 11963176. It was incorporated 5 years, 23 days ago, on 25 April 2019. The company address is Horseshoe Farm Horseshoe Farm, Alderley Edge, SK9 7GU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2024

Action Date: 12 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Newco Investments Limited

Notification date: 2024-04-12

Documents

View document PDF

Resolution

Date: 22 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2024

Action Date: 12 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-12

Capital : 1,396.767 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2022

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-20

Capital : 1,369.0487 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mark David Stott

Change date: 2019-07-09

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2020

Action Date: 08 Sep 2020

Category: Capital

Type: SH01

Capital : 1,328.42205 GBP

Date: 2020-09-08

Documents

View document PDF

Memorandum articles

Date: 05 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Aug 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2020

Action Date: 10 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-10

Capital : 1,304.5807 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-19

Officer name: Mr Michael Keith Slater

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Aug 2019

Action Date: 13 Aug 2019

Category: Capital

Type: SH02

Date: 2019-08-13

Documents

View document PDF

Resolution

Date: 28 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 23 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Aug 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Capital

Type: SH19

Capital : 1,093.6874 GBP

Date: 2019-08-13

Documents

View document PDF

Legacy

Date: 13 Aug 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/08/19

Documents

View document PDF

Resolution

Date: 13 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2019

Action Date: 09 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-09

Capital : 2,187.3748 GBP

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-09

Psc name: Mark David Stott

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 25 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAITH PROPERTY INVESTMENTS AND CONSULTANCY SERVICES LIMITED

KENSINGTON HOUSE,BISHOP AUCKLAND,DL14 6HX

Number:08886243
Status:ACTIVE
Category:Private Limited Company

LIVESEY DESIGN LTD

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI639381
Status:ACTIVE
Category:Private Limited Company

MATTHEW GLOAG & SON LIMITED

100 QUEEN STREET,GLASGOW,G1 3DN

Number:SC020954
Status:ACTIVE
Category:Private Limited Company

NEW ENGLAND PROPERTIES LIMITED

3RD FLOOR,LONDON,W1S 1YQ

Number:00788895
Status:ACTIVE
Category:Private Limited Company

PAINE AND STEWART LIMITED

1 NEW MILLS,LYDNEY,GL15 4ET

Number:06123178
Status:ACTIVE
Category:Private Limited Company

SAMANTHA PEARCE BUSINESS COACHING LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:10035230
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