West Wickham
Kent
BR4 9NF
Secretary Name | Mrs Tatyana Vladimirovna Ndeda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Kemble Road Forest Hill, Forest Hill London SE23 2DH |
Director Name | Mr Sulayman Jalloh |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 July 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 3 Fairby House Longfield Estate London SE1 5RX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.vitansolutions.com |
---|
Registered Address | 44 Broadway Broadway Bizniz Point London E15 1XH |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,899 |
Cash | £8,554 |
Current Liabilities | £3,957 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
15 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
13 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 January 2018 | Confirmation statement made on 9 January 2018 with updates (3 pages) |
13 January 2018 | Confirmation statement made on 9 January 2018 with updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 July 2016 | Termination of appointment of Sulayman Jalloh as a director on 22 July 2016 (1 page) |
24 July 2016 | Termination of appointment of Sulayman Jalloh as a director on 22 July 2016 (1 page) |
24 July 2016 | Termination of appointment of Sulayman Jalloh as a director on 22 July 2016 (1 page) |
24 July 2016 | Termination of appointment of Sulayman Jalloh as a director on 22 July 2016 (1 page) |
19 May 2016 | Director's details changed for Mr. Vitalis Oginga Ndeda on 15 November 2015 (2 pages) |
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr. Vitalis Oginga Ndeda on 15 November 2015 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 September 2015 | Registered office address changed from 85 Kemble Road Forest Hill London SE23 2DH to C/O V Ndeda 44 Broadway Broadway Bizniz Point London E15 1XH on 19 September 2015 (1 page) |
19 September 2015 | Registered office address changed from 85 Kemble Road Forest Hill London SE23 2DH to C/O V Ndeda 44 Broadway Broadway Bizniz Point London E15 1XH on 19 September 2015 (1 page) |
19 August 2015 | Appointment of Mr Sulayman Jalloh as a director on 3 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Sulayman Jalloh as a director on 3 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Sulayman Jalloh as a director on 3 August 2015 (2 pages) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
23 April 2011 | Director's details changed for Vitalis Oginga Ndeda on 20 February 2011 (2 pages) |
23 April 2011 | Director's details changed for Vitalis Oginga Ndeda on 20 February 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Termination of appointment of Tatyana Ndeda as a secretary (1 page) |
6 September 2010 | Termination of appointment of Tatyana Ndeda as a secretary (1 page) |
23 April 2010 | Secretary's details changed for Tatyana Vladimirovna Ndeda on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Vitalis Oginga Ndeda on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Vitalis Oginga Ndeda on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Tatyana Vladimirovna Ndeda on 23 April 2010 (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Amended accounts made up to 30 April 2008 (6 pages) |
9 January 2010 | Amended accounts made up to 30 April 2008 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
2 December 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
8 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
24 April 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Incorporation (16 pages) |
23 April 2007 | Incorporation (16 pages) |
23 April 2007 | Secretary resigned (1 page) |