About

Registered Number: 05210578
Date of Incorporation: 19/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Hurlingham Studios, Ranelagh Gardens, London, SW6 3PA,

 

Vits Ltd was registered on 19 August 2004 and has its registered office in London. There are 6 directors listed as Bains, Mamta, Bangher, Anil Kumar, Bangher, Ashok, Magnusson, Fridrik, Stayanov, Angel, Thorlaksson, Vidar for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINS, Mamta 01 November 2011 - 1
BANGHER, Anil Kumar 18 November 2004 25 November 2004 1
BANGHER, Ashok 19 August 2004 19 November 2004 1
MAGNUSSON, Fridrik 19 August 2004 19 November 2004 1
STAYANOV, Angel 20 August 2017 20 August 2017 1
THORLAKSSON, Vidar 04 June 2007 04 June 2007 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CH01 - Change of particulars for director 04 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 29 May 2019
MA - Memorandum and Articles 09 November 2018
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 24 October 2018
AP01 - Appointment of director 12 September 2018
RESOLUTIONS - N/A 05 September 2018
CC04 - Statement of companies objects 05 September 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 August 2017
DISS40 - Notice of striking-off action discontinued 02 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 27 May 2016
AD01 - Change of registered office address 14 August 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 03 October 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 17 September 2012
AA - Annual Accounts 14 March 2012
AD01 - Change of registered office address 16 December 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
AA - Annual Accounts 07 December 2010
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 05 September 2010
CH01 - Change of particulars for director 05 September 2010
CH03 - Change of particulars for secretary 05 September 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 04 August 2008
363a - Annual Return 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
AA - Annual Accounts 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
353 - Register of members 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 27 October 2006
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 12 June 2006
363s - Annual Return 02 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
NEWINC - New incorporation documents 19 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.