Advanced company searchLink opens in new window

VIVENTA HEALTH LTD

Company number 10928913

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 October 2024
21 Oct 2024 PSC05 Change of details for Viventa Health Group 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 United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 27 September 2024
28 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
20 Mar 2024 TM01 Termination of appointment of Philip Catterton as a director on 24 February 2024
24 Nov 2023 AA Total exemption full accounts made up to 31 October 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
29 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
14 Dec 2022 PSC05 Change of details for Integra Global Limited as a person with significant control on 13 December 2022
14 Dec 2022 CERTNM Company name changed integra global health LIMITED\certificate issued on 14/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-13
13 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
13 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
30 Aug 2021 CH01 Director's details changed for Mr Paul Matthews on 30 August 2021
30 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
22 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company emi share plan and company unapproved plan approved 06/04/2021
28 Jan 2021 SH02 Sub-division of shares on 11 January 2021
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
27 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
27 May 2020 MR01 Registration of charge 109289130001, created on 20 May 2020
01 Oct 2019 AP01 Appointment of Philip Catterton as a director on 29 August 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 October 2018
07 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
02 May 2018 AA01 Current accounting period extended from 31 August 2018 to 31 October 2018