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)
06 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2021 MA Memorandum and Articles of Association
02 Sep 2021 AP01 Appointment of Beatrice Aliprandi as a director on 31 August 2021
31 Aug 2021 PSC08 Notification of a person with significant control statement
31 Aug 2021 PSC07 Cessation of Georgina Sophie Joy Kirby as a person with significant control on 31 August 2021
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 173.8249
  • ANNOTATION Clarification a second filed SH01 was registered on 25.11.2021 and again on the 20/04/2022 and again on the 08/12/2023
31 Aug 2021 PSC07 Cessation of Rayna Patel as a person with significant control on 31 August 2021
24 Aug 2021 AD01 Registered office address changed from 4-5 Bonhill Street Bonhill Street London EC2A 4BX England to Kemp House 152-160 City Road London EC1V 2NX on 24 August 2021
12 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 122.81937
01 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
17 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with updates
18 Nov 2019 AD01 Registered office address changed from Idealondon, 69 Wilson Street London EC2A 2BB England to 4-5 Bonhill Street Bonhill Street London EC2A 4BX on 18 November 2019
06 Aug 2019 AP01 Appointment of Mr Christopher David George Smith as a director on 8 July 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 122.77875
12 Jul 2019 AD01 Registered office address changed from M Block, Tower Bridge Business Complex Clements Road London SE16 4DG United Kingdom to Idealondon, 69 Wilson Street London EC2A 2BB on 12 July 2019
02 Jul 2019 SH02 Sub-division of shares on 20 June 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 82
12 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-12
  • GBP 80