180VITA LTD. - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-04-18 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Accounts type total exemption full. 2020-07-24 View Report
Confirmation statement. Statement with no updates. 2020-04-16 View Report
Accounts. Accounts type total exemption full. 2019-07-26 View Report
Gazette. Gazette filings brought up to date. 2019-07-03 View Report
Confirmation statement. Statement with updates. 2019-07-02 View Report
Gazette. Gazette notice compulsory. 2019-07-02 View Report
Persons with significant control. Change date: 2019-04-11. Psc name: Mr James Gareth Nevin. 2019-04-11 View Report
Officers. Officer name: Mr James Gareth Nevin. Change date: 2019-04-11. 2019-04-11 View Report
Accounts. Change account reference date company previous extended. 2018-12-23 View Report
Officers. Change date: 2018-06-08. Officer name: Mr James Gareth Nevin. 2018-06-08 View Report
Officers. Change date: 2018-06-08. Officer name: Mr Jamie Nevin. 2018-06-08 View Report
Address. Old address: 180Vita Ltd - Fao: Thomson Cooper 22 Stafford Street Edinburgh EH3 7BD Scotland. Change date: 2018-06-08. New address: 22 Stafford Street Edinburgh EH3 7BD. 2018-06-08 View Report
Persons with significant control. Change date: 2018-05-18. Psc name: Mr James Gareth Nevin. 2018-06-06 View Report
Officers. Officer name: Mr Jamie Nevin. Change date: 2018-05-18. 2018-06-06 View Report
Address. Old address: Kilgour 2 Spencer Place Edinburgh EH5 3HF. New address: 180Vita Ltd - Fao: Thomson Cooper 22 Stafford Street Edinburgh EH3 7BD. Change date: 2018-06-05. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Officers. Officer name: Michael John Nevin. Termination date: 2017-12-15. 2017-12-22 View Report
Officers. Officer name: Thomas Kam-Yat Alford. Termination date: 2017-12-15. 2017-12-22 View Report
Accounts. Accounts type total exemption full. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2017-01-04 View Report
Capital. Date: 2016-07-27. 2016-08-09 View Report
Officers. Termination date: 2016-06-29. Officer name: Aungsuma Jirangda. 2016-06-29 View Report
Officers. Termination date: 2016-06-29. Officer name: Stewart David Dunlop. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Accounts. Accounts type total exemption small. 2015-12-28 View Report
Officers. Appointment date: 2015-12-10. Officer name: Mr Stewart David Dunlop. 2015-12-11 View Report
Officers. Officer name: Mr Thomas Kam-Yat Alford. Appointment date: 2015-12-10. 2015-12-11 View Report
Officers. Officer name: Mr Michael John Nevin. Appointment date: 2015-12-10. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Officers. Termination date: 2014-07-28. Officer name: Michael John Nevin. 2014-07-28 View Report
Officers. Termination date: 2014-07-28. Officer name: Michael John Nevin. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2014-04-15 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Capital. Capital allotment shares. 2013-08-01 View Report
Capital. Capital allotment shares. 2013-06-20 View Report
Officers. Officer name: Ms Aungsuma Jirangda. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Officers. Change date: 2012-04-05. Officer name: Mr Michael John Nevin. 2013-04-12 View Report
Officers. Change date: 2012-04-05. Officer name: Mr Jamie Nevin. 2013-04-12 View Report
Change of name. Description: Company name changed pokervip LIMITED\certificate issued on 03/01/13. 2013-01-03 View Report
Resolution. Description: Resolutions. 2013-01-03 View Report
Accounts. Accounts type total exemption small. 2012-09-21 View Report