About

Registered Number: 03936079
Date of Incorporation: 29/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 84b Walterton Road 84b Walterton Road, London, W9 3PQ,

 

Vital Domains Ltd was registered on 29 February 2000, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 2 directors listed as Sobati, Hamid Reza, Sobati, Mahmoud for Vital Domains Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOBATI, Hamid Reza 29 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SOBATI, Mahmoud 29 February 2000 07 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 29 January 2017
AD01 - Change of registered office address 06 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 02 February 2016
TM02 - Termination of appointment of secretary 19 October 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 January 2015
AD01 - Change of registered office address 18 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 03 February 2014
CH03 - Change of particulars for secretary 02 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 16 April 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 19 January 2006
AAMD - Amended Accounts 08 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 28 June 2004
AAMD - Amended Accounts 20 February 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 15 September 2003
363s - Annual Return 18 February 2003
287 - Change in situation or address of Registered Office 06 August 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 15 March 2001
225 - Change of Accounting Reference Date 26 February 2001
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
288a - Notice of appointment of directors or secretaries 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.