CS01 |
Confirmation statement with no updates Fri, 10th Jan 2025
filed on: 13th, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jan 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Greater London TW9 2JA England on Fri, 22nd Dec 2023 to Pkf Francis Clark, Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE
filed on: 22nd, December 2023
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed vitaccess LIMITEDcertificate issued on 19/12/23
filed on: 19th, December 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On Mon, 11th Dec 2023 new director was appointed.
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th Aug 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Mar 2023
filed on: 24th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Nov 2022 new director was appointed.
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 30th Nov 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 30th Nov 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Oct 2021 new director was appointed.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Oct 2021 new director was appointed.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 106429480004, created on Tue, 16th Jun 2020
filed on: 17th, June 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 106429480003, created on Tue, 16th Jun 2020
filed on: 16th, June 2020
| mortgage
|
Free Download
(21 pages)
|
AD01 |
Change of registered address from The Oxford Centre for Innovation New Road Oxford OX1 1BY England on Wed, 15th Apr 2020 to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Greater London TW9 2JA
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 31st Mar 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106429480002, created on Tue, 21st Jan 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106429480001, created on Wed, 20th Mar 2019
filed on: 20th, March 2019
| mortgage
|
Free Download
(36 pages)
|
PSC05 |
Change to a person with significant control Wed, 27th Feb 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 13th Nov 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Oct 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Oxford Science Park Robert Robinson Avenue Oxford OX4 4GA United Kingdom on Tue, 25th Apr 2017 to The Oxford Centre for Innovation New Road Oxford OX1 1BY
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 15th Mar 2017
filed on: 15th, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2017
| incorporation
|
Free Download
(10 pages)
|