Advanced company searchLink opens in new window

VINEHEALTH DIGITAL LIMITED

Company number 11672175

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 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
  • GBP 161.87385
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
  • GBP 167.28714
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
  • GBP 167.30653
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2023
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information)was registered on 30/11/2023.
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
  • GBP 161.89324
15 Apr 2022 SH01 Statement of capital following an allotment of shares on 13 March 2022
  • GBP 167.27737
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
  • GBP 161.89324
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 167.168