- Company Overview for VITALITY HEALTH INSURANCE LIMITED (02123483)
- Filing history for VITALITY HEALTH INSURANCE LIMITED (02123483)
- People for VITALITY HEALTH INSURANCE LIMITED (02123483)
- Charges for VITALITY HEALTH INSURANCE LIMITED (02123483)
- More for VITALITY HEALTH INSURANCE LIMITED (02123483)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2025 | CH01 | Director's details changed for Mr Neville Stanley Koopowitz on 1 August 2010 | |
07 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
19 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
19 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
19 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
19 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
20 Feb 2024 | CH03 | Secretary's details changed for Mrs Jennifer Thorn on 20 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
13 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
12 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 30 June 2023
|
|
04 May 2023 | CH01 | Director's details changed for Justin Michael Edward Skinner on 25 April 2023 | |
04 May 2023 | AD02 | Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0XL England to Vitality 5th Floor East 80 Strand London WC2R 0DT | |
03 May 2023 | CH01 | Director's details changed for Mr Neville Stanley Koopowitz on 25 April 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
26 Oct 2022 | AA | Full accounts made up to 30 June 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
11 Nov 2021 | CH01 | Director's details changed for Justin Michael Edward Skinner on 15 October 2021 | |
08 Nov 2021 | AA | Full accounts made up to 30 June 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Michael Saunders as a director on 15 October 2021 | |
10 Sep 2021 | PSC07 | Cessation of Discovery Holdings Europe Limited as a person with significant control on 13 February 2020 | |
18 May 2021 | PSC02 | Notification of Vitality Life Limited as a person with significant control on 6 April 2016 | |
06 May 2021 | PSC02 | Notification of Discovery Holdings Europe Limited as a person with significant control on 6 April 2016 | |
26 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 April 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
05 Nov 2020 | AA | Full accounts made up to 30 June 2020 |