Advanced company searchLink opens in new window

VITALITY HEALTH LIMITED

Company number 05051253

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)
24 Nov 2016 AA Full accounts made up to 30 June 2016
10 Nov 2016 AP01 Appointment of Mrs Rosemary Hilary as a director on 4 October 2016
11 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 3,993,403
13 Sep 2016 AP01 Appointment of Mr Andrew Michael Crossley as a director on 1 August 2016
06 Jun 2016 TM01 Termination of appointment of Stuart William Sinclair as a director on 25 May 2016
11 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 2,800,002
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 2,800,002
18 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Vitality 70 Gracechurch Street London EC3V 0XL
18 Mar 2016 AD02 Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0XL England to C/O Vitality 70 Gracechurch Street London EC3V 0XL
18 Mar 2016 AD02 Register inspection address has been changed from 3 Sheldon Square London W2 6PR to C/O Vitality 70 Gracechurch Street London EC3V 0XL
18 Mar 2016 CH03 Secretary's details changed for Mrs Jennifer Thorn on 7 March 2016
09 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,800,002
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,800,002
20 Jan 2016 TM01 Termination of appointment of Herschel Philip Mayers as a director on 4 December 2015
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 2,800,002
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 2,800,002
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 2,800,002
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2015 AA Full accounts made up to 30 June 2015
12 Oct 2015 AP01 Appointment of Mr Stephen John Sarjant as a director on 22 September 2015
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,800,002
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 2,800,002
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 2,800,002
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,800,002
24 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,800,002