Advanced company searchLink opens in new window

VMD HEALTH LTD

Company number 07067266

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)
23 Jan 2019 CS01 Confirmation statement made on 5 November 2018 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 5 November 2017 with updates
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 5 November 2017
  • GBP 1,000
03 Aug 2017 AP01 Appointment of Mr Saleem Hassan Arif as a director on 2 August 2017
02 Aug 2017 PSC04 Change of details for Mr Sahal Dudha as a person with significant control on 2 August 2017
02 Aug 2017 CH01 Director's details changed for Mr Sahal Dudha on 2 August 2017
02 Aug 2017 CH03 Secretary's details changed for Mr Sahal Dudha on 2 August 2017
05 Apr 2017 AA Accounts for a dormant company made up to 30 November 2016
22 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01
02 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
24 Aug 2016 AD01 Registered office address changed from 109 Coleman Road Leicester Leicestershire LE5 4LE to Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 24 August 2016
09 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
28 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
12 May 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2
12 May 2015 AP01 Appointment of Mr Anoop Maini as a director on 1 May 2015
16 Feb 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
29 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
16 May 2014 AD01 Registered office address changed from 109 Coleman Road Leicester Leicestershire LE5 4LE on 16 May 2014
16 May 2014 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
16 May 2014 AD01 Registered office address changed from Suite 12-13 Marshall House 124 Middleton Road Morden SM4 6RW on 16 May 2014
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012