About

Registered Number: 07542009
Date of Incorporation: 24/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 30 Hyland Close, Hornchurch, RM11 1DX,

 

Established in 2011, Vital Projects Ltd are based in Hornchurch, it's status is listed as "Active". The companies directors are listed as Parsenkova, Kristina, Svirskyi, Vitalii, Parsenkova, Kristina, Svirskyi, Vitalii in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSENKOVA, Kristina 04 April 2011 23 April 2013 1
SVIRSKYI, Vitalii 24 February 2011 04 April 2011 1
Secretary Name Appointed Resigned Total Appointments
PARSENKOVA, Kristina 24 February 2011 04 April 2011 1
SVIRSKYI, Vitalii 04 April 2011 14 November 2012 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 26 May 2019
CS01 - N/A 25 February 2019
MR01 - N/A 07 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 26 February 2018
AD01 - Change of registered office address 13 November 2017
AA - Annual Accounts 29 October 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 20 October 2016
RESOLUTIONS - N/A 24 August 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 23 June 2015
CERTNM - Change of name certificate 05 May 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 08 November 2013
TM01 - Termination of appointment of director 15 May 2013
AAMD - Amended Accounts 04 April 2013
AR01 - Annual Return 26 February 2013
AP01 - Appointment of director 20 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 March 2012
AD01 - Change of registered office address 24 June 2011
AP01 - Appointment of director 19 April 2011
AP03 - Appointment of secretary 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
NEWINC - New incorporation documents 24 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.