Advanced company searchLink opens in new window

VIRGIN LIFE CARE INVESTMENTS LIMITED

Company number 04976244

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)
08 Oct 2015 AA Full accounts made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,616.9027
19 Aug 2015 AP03 Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 12 August 2015
04 Aug 2015 AD01 Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to The Battleship Building 179 Harrow Road London W2 6NB on 4 August 2015
13 Jul 2015 TM01 Termination of appointment of Christopher Boyce as a director on 1 July 2015
13 Jul 2015 TM01 Termination of appointment of Matthew Johnson Eyring as a director on 1 July 2015
13 Jul 2015 TM01 Termination of appointment of Crispian John Hotson as a director on 1 July 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1,616.9029
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1,603.9819
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1,590.3447
14 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2014 AA Full accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,590.3447
04 Mar 2014 AD01 Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 4 March 2014
06 Feb 2014 AP01 Appointment of Mr Evan Mcculloch Lovell as a director on 31 December 2013
06 Feb 2014 TM01 Termination of appointment of Stephen Thomas Murphy as a director on 31 December 2013
06 Feb 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
22 Nov 2013 AA Full accounts made up to 31 March 2013
11 Oct 2013 CC04 Statement of company's objects
11 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
16 Sep 2013 CH01 Director's details changed for Christopher Boyce on 1 October 2010
20 Dec 2012 AA Full accounts made up to 31 March 2012
20 Dec 2012 AD01 Registered office address changed from The School House 50 Brook Green London W6 7RR on 20 December 2012
10 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders