- Company Overview for VINEHEALTH DIGITAL LIMITED (11672175)
- Filing history for VINEHEALTH DIGITAL LIMITED (11672175)
- People for VINEHEALTH DIGITAL LIMITED (11672175)
- Charges for VINEHEALTH DIGITAL LIMITED (11672175)
- More for VINEHEALTH DIGITAL LIMITED (11672175)
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 Jan 2024 | CH01 | Director's details changed for Ms. Georgina Sophie Joy Kirby on 8 January 2024 | |
08 Dec 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 August 2021
|
|
07 Dec 2023 | PSC01 | Notification of Rayna Patel as a person with significant control on 31 August 2021 | |
07 Dec 2023 | PSC01 | Notification of Georgina Sophie Joy Kirby as a person with significant control on 31 August 2021 | |
07 Dec 2023 | PSC09 | Withdrawal of a person with significant control statement on 7 December 2023 | |
30 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 19 November 2022 | |
29 Nov 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 April 2023
|
|
27 Nov 2023 | CH01 | Director's details changed for Mr Christopher David George Smith on 27 November 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
27 Nov 2023 | CH01 | Director's details changed for Ms. Georgina Sophie Joy Kirby on 27 November 2023 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
04 May 2023 | SH01 |
Statement of capital following an allotment of shares on 26 April 2023
|
|
30 Mar 2023 | TM01 | Termination of appointment of Beatrice Aliprandi as a director on 27 January 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Kirill Talisov on 24 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Kirill Talisov on 24 November 2022 | |
23 Nov 2022 | CS01 |
Confirmation statement made on 19 November 2022 with updates
|
|
23 Nov 2022 | AP01 | Appointment of Kirill Talisov as a director on 28 January 2022 | |
05 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Jun 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to Vinehealth 124 City Road London EC1V 2NX on 1 June 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 1 June 2022 | |
20 Apr 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 August 2021
|
|
15 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 13 March 2022
|
|
03 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
25 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 August 2021
|
|
24 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|