Date | Description |
2025-04-20 |
update website_status OK => IndexPageFetchError |
2025-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/24, NO UPDATES |
2024-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-09-10 |
delete person Agi Wlodarek |
2024-07-09 |
insert person James Shepherd |
2024-06-06 |
insert person Dawn White |
2024-06-06 |
insert person Royston Jenkins |
2024-04-07 |
update account_category GROUP => FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-30 |
delete index_pages_linkeddomain trafila.co.uk |
2024-03-30 |
delete person Davina Berkye |
2024-03-30 |
delete person Robert Pritchard |
2024-03-30 |
delete person Tommy Kavulu |
2024-03-30 |
insert career_pages_linkeddomain salvo1968.co.uk |
2024-03-30 |
insert contact_pages_linkeddomain salvo1968.co.uk |
2024-03-30 |
insert index_pages_linkeddomain voltan.biz |
2024-03-30 |
insert management_pages_linkeddomain salvo1968.co.uk |
2024-03-30 |
insert person Sophie Tattersall |
2024-03-30 |
update person_title Jayson Haynes: Group Senior HR Advisor - Human Resources; Group Senior HR Advisor; Senior Group HR Advisor => Senior Group HR Advisor |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, NO UPDATES |
2023-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-05 |
delete address 2 Polo Rd, Guinness Cir
M17 1EB Manchester |
2023-10-05 |
delete address Unit 7, I O Centre, Minden Rd
SM3 9BL Sutton |
2023-10-05 |
delete career_pages_linkeddomain google.com |
2023-10-05 |
delete contact_pages_linkeddomain google.com |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES |
2023-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2023-01-07 |
delete alias Rondanini Ltd |
2023-01-07 |
insert address Unit 22 Bessemer Park, 250 Milkwood Rd - London SE24 0HG |
2023-01-07 |
insert alias Rondanini UK Ltd |
2023-01-07 |
insert person WE MANUFACTURE PIZZA |
2022-11-05 |
insert index_pages_linkeddomain trafila.co.uk |
2022-05-06 |
update statutory_documents DIRECTOR APPOINTED MS DEIRDRE ANN LANGENHOVEN |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOIRA SILENTI |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES |
2021-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-01-17 |
delete general_emails in..@rondanini.co.uk |
2020-01-17 |
delete email in..@rondanini.co.uk |
2020-01-17 |
delete fax +44 (0)207 738 5917 |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-12-17 |
delete about_pages_linkeddomain webmotionuk.co.uk |
2019-12-17 |
delete address 22 Bessemer Park,
Milkwood Road, Herne Hill,
London SE24 0HG |
2019-12-17 |
delete index_pages_linkeddomain webmotionuk.co.uk |
2019-12-17 |
delete terms_pages_linkeddomain webmotionuk.co.uk |
2019-12-17 |
insert address 22 Bessemer Park, 250 Milkwood Rd - London SE24 0HG |
2019-12-17 |
insert index_pages_linkeddomain vitafoodgroup.com |
2019-12-17 |
update founded_year 1929 => null |
2019-12-17 |
update primary_contact 22 Bessemer Park,
Milkwood Road, Herne Hill,
London SE24 0HG => 22 Bessemer Park, 250 Milkwood Rd - London SE24 0HG |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-10-07 |
update num_mort_charges 4 => 5 |
2019-10-07 |
update num_mort_outstanding 3 => 4 |
2019-09-27 |
update statutory_documents DIRECTOR APPOINTED MS MOIRA JOHANNA SILENTI |
2019-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024512010005 |
2019-09-18 |
delete source_ip 109.75.174.125 |
2019-09-18 |
insert source_ip 109.203.126.62 |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
2018-11-26 |
update website_status Disallowed => OK |
2018-10-03 |
update statutory_documents DIRECTOR APPOINTED MR MARCO VOLTAN |
2018-10-03 |
update statutory_documents DIRECTOR APPOINTED MR PETER RICHARD PROTO |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-07 |
update account_ref_month 3 => 12 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2018-09-30 |
2018-05-31 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017 |
2018-04-25 |
update website_status FlippedRobots => Disallowed |
2018-03-28 |
update website_status OK => FlippedRobots |
2017-12-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITA FOOD GROUP LIMITED |
2017-12-29 |
update statutory_documents CESSATION OF ADRIAN DE VITO AS A PSC |
2017-12-29 |
update statutory_documents CESSATION OF DE VITO HOLDINGS LLC AS A PSC |
2017-12-29 |
update statutory_documents CESSATION OF JASON DE VITO AS A PSC |
2017-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE VITO HOLDINGS LLC |
2017-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-11-09 |
update website_status OK => FlippedRobots |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-05-10 |
update website_status FlippedRobots => OK |
2017-05-10 |
delete source_ip 109.203.122.32 |
2017-05-10 |
insert source_ip 109.75.174.125 |
2017-05-02 |
update website_status OK => FlippedRobots |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-12-05 |
update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 100000 |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-31 |
update statutory_documents 30/11/15 FULL LIST |
2015-02-11 |
update website_status IndexPageFetchError => OK |
2015-02-11 |
delete address 22 Bessemer Park
250 Milkwood Road
Herne Hill
London
SE24 0HG |
2015-02-11 |
delete index_pages_linkeddomain newdigitalpartnership.co.uk |
2015-02-11 |
delete source_ip 178.79.163.7 |
2015-02-11 |
insert address 22 Bessemer Park,
Milkwood Road, Herne Hill,
London SE24 0HG |
2015-02-11 |
insert index_pages_linkeddomain webmotionuk.co.uk |
2015-02-11 |
insert source_ip 109.203.122.32 |
2015-02-11 |
update primary_contact 22 Bessemer Park,
250 Milkwood Road, Herne Hill,
London SE24 0HG => 22 Bessemer Park,
Milkwood Road, Herne Hill,
London SE24 0HG |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-02-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2015-01-20 |
update statutory_documents 30/11/14 FULL LIST |
2015-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2015-01-02 |
update website_status OK => IndexPageFetchError |
2014-01-07 |
delete address UNIT 22 BESSEMER PARK 250 MILKWOOD ROAD LONDON UNITED KINGDOM SE24 0HG |
2014-01-07 |
insert address UNIT 22 BESSEMER PARK 250 MILKWOOD ROAD LONDON SE24 0HG |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-12-02 |
update statutory_documents 30/11/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-06-23 |
update account_category FULL => GROUP |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-01-15 |
update statutory_documents 30/11/12 FULL LIST |
2012-11-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-02-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2012-01-05 |
update statutory_documents 30/11/11 FULL LIST |
2011-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2011 FROM
UNIT 1 BESSEMER PARK
250 MILKWOOD ROAD
LONDON
SE24 0HG |
2011-02-23 |
update statutory_documents 30/11/10 FULL LIST |
2010-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-02-23 |
update statutory_documents 30/11/09 FULL LIST |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DE VITO / 30/11/2009 |
2010-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON DE VITO / 30/11/2009 |
2010-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASON DE VITO / 30/11/2009 |
2009-11-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-09-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-05-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-12-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 |
2008-12-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
2008-03-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
2008-01-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-10 |
update statutory_documents PURCHASE AGREEMENT 21/12/06 |
2006-09-20 |
update statutory_documents NC INC ALREADY ADJUSTED
30/08/06 |
2006-09-20 |
update statutory_documents £ NC 60001/100001
30/08 |
2006-09-20 |
update statutory_documents PURCHASE AGREEMENT APPR 30/08/06 |
2006-09-20 |
update statutory_documents SHARES AGREEMENT OTC |
2005-11-29 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-02-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
2004-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-12-21 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2004-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-19 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2004-02-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
2004-01-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-01-30 |
update statutory_documents CAPIT £30000 SH AT £1 22/08/02 |
2003-02-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-31 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-03-11 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-03-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-03-05 |
update statutory_documents £ IC 60001/30001
14/02/02
£ SR 30000@1=30000 |
2002-03-04 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-25 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-11 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2002-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-01 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-01-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
2000-01-24 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
1998-12-24 |
update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS |
1998-12-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1997-12-10 |
update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS |
1997-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-01-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-12-15 |
update statutory_documents RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS |
1996-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-03-11 |
update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS |
1995-08-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-01-05 |
update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS |
1994-11-14 |
update statutory_documents RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS |
1994-09-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/94 FROM:
THE BASEMENT,
754, FULHAM ROAD,
LONDON.
SW6 5SH. |
1993-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1993-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-19 |
update statutory_documents RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS |
1992-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/92 FROM:
78 HATTON GARDEN
LONDON
EC1N 8JA |
1992-04-06 |
update statutory_documents AUDITOR'S RESIGNATION |
1992-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-11-29 |
update statutory_documents RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS |
1991-06-24 |
update statutory_documents £ NC 1000/60999
06/06/91 |
1991-06-24 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 06/06/91 |
1991-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-02-20 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1990-03-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED |
1990-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/90 FROM:
373 CAMBRIDGE HEATH ROAD
LONDON
E2 9RA |
1990-02-23 |
update statutory_documents ALTER MEM AND ARTS 12/12/89 |
1989-12-21 |
update statutory_documents COMPANY NAME CHANGED
VITALCOURT LIMITED
CERTIFICATE ISSUED ON 22/12/89 |
1989-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |