- 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) |
---|---|---|---|
06 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 11 July 2019
|
|
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
|
|
29 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 January 2019
|
|
12 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-12
|