Based in West Yorkshire, Vital Technology Group Ltd was registered on 03 October 2008, it's status is listed as "Active". The companies directors are listed as Dawson, Alex John Kirby, Evans, Lee Richard, Topps, Andrew John at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Alex John Kirby | 01 April 2017 | - | 1 |
EVANS, Lee Richard | 03 October 2008 | - | 1 |
TOPPS, Andrew John | 03 November 2008 | 31 July 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 24 September 2020 | |
SH03 - Return of purchase of own shares | 21 September 2020 | |
SH06 - Notice of cancellation of shares | 09 September 2020 | |
CS01 - N/A | 03 April 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CH01 - Change of particulars for director | 10 July 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 07 March 2019 | |
AA01 - Change of accounting reference date | 21 December 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 13 November 2017 | |
AP01 - Appointment of director | 21 April 2017 | |
CH01 - Change of particulars for director | 20 March 2017 | |
CH01 - Change of particulars for director | 20 March 2017 | |
CH03 - Change of particulars for secretary | 20 March 2017 | |
CS01 - N/A | 20 March 2017 | |
SH01 - Return of Allotment of shares | 08 December 2016 | |
SH01 - Return of Allotment of shares | 05 December 2016 | |
AA - Annual Accounts | 30 November 2016 | |
AR01 - Annual Return | 02 April 2016 | |
CH01 - Change of particulars for director | 02 April 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AD01 - Change of registered office address | 08 December 2015 | |
SH01 - Return of Allotment of shares | 04 December 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AD01 - Change of registered office address | 14 October 2014 | |
CH01 - Change of particulars for director | 22 July 2014 | |
CH03 - Change of particulars for secretary | 22 July 2014 | |
AR01 - Annual Return | 17 March 2014 | |
CH01 - Change of particulars for director | 17 March 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 20 March 2013 | |
CH01 - Change of particulars for director | 19 March 2013 | |
AD01 - Change of registered office address | 19 March 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AD01 - Change of registered office address | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 16 March 2009 | |
287 - Change in situation or address of Registered Office | 23 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 November 2008 | |
SA - Shares agreement | 11 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 November 2008 | |
225 - Change of Accounting Reference Date | 08 October 2008 | |
NEWINC - New incorporation documents | 03 October 2008 |