Advanced company searchLink opens in new window

VIRTUE HEALTH GROUP LIMITED

Company number 14259545

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)
23 Dec 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.259
13 Dec 2024 MA Memorandum and Articles of Association
13 Dec 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Dec 2024 SH08 Change of share class name or designation
07 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with updates
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 5.648402
13 Feb 2024 AP01 Appointment of Mrs Aida Yousefi as a director on 8 February 2024
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 5.581087
08 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2024 MA Memorandum and Articles of Association
23 Dec 2023 AP01 Appointment of Marta Gaia Zanchi as a director on 20 December 2023
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 4.4904
14 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2023
  • GBP 4.4602
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 26 October 2023
  • GBP 4.44
07 Nov 2023 AD01 Registered office address changed from 10X 10 Brindley Place Brindley Place Birmingham B1 2JB England to Spacemade 10 Brindley Place Birmingham B1 2JB on 7 November 2023
02 Nov 2023 AD01 Registered office address changed from Eleven Brindley Place Brunswick Square Birmingham B1 2LP England to 10X 10 Brindley Place Brindley Place Birmingham B1 2JB on 2 November 2023
25 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2023 MA Memorandum and Articles of Association
11 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 4.435
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2023
08 Sep 2023 CS01 Confirmation statement made on 26 July 2023 with updates
03 Mar 2023 AD01 Registered office address changed from Hopewell House Bullhurst Lane Ashbourne Derbyshire DE6 4PA United Kingdom to Eleven Brindley Place Brunswick Square Birmingham B1 2LP on 3 March 2023
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 4.435
09 Nov 2022 SH10 Particulars of variation of rights attached to shares
09 Nov 2022 SH08 Change of share class name or designation