Advanced company searchLink opens in new window

VIVENTA HEALTH GROUP LTD

Company number 03781478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2024 AA Total exemption full accounts made up to 31 October 2023
21 Oct 2024 PSC05 Change of details for Highbury International Capital Ltd as a person with significant control on 27 September 2024
27 Sep 2024 AD01 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 27 September 2024
03 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
27 Aug 2024 TM01 Termination of appointment of Philip Catterton as a director on 24 February 2024
27 Aug 2024 AP01 Appointment of Helga Unterholzer as a director on 24 February 2024
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
14 Dec 2022 CERTNM Company name changed integra global LIMITED\certificate issued on 14/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-13
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
07 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
04 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
18 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • USD 2
10 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
10 Oct 2018 TM02 Termination of appointment of Amanda Jane Trott as a secretary on 1 October 2018
10 Oct 2018 TM01 Termination of appointment of Amanda Jane Trott as a director on 1 October 2018
07 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
06 Jul 2017 PSC02 Notification of Highbury International Capital Ltd as a person with significant control on 6 April 2016