VIRTIHEALTH LIMITED

10846545
1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA

Documents

Documents
Date Category Description Pages
25 Sep 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 12 Buy now
25 Sep 2024 capital Second Filing Capital Allotment Shares 10 Buy now
25 Sep 2024 capital Second Filing Capital Allotment Shares 10 Buy now
25 Sep 2024 capital Second Filing Capital Allotment Shares 7 Buy now
24 Sep 2024 capital Second Filing Capital Allotment Shares 5 Buy now
24 Sep 2024 capital Second Filing Capital Allotment Shares 7 Buy now
23 Sep 2024 capital Second Filing Capital Allotment Shares 7 Buy now
23 Sep 2024 capital Second Filing Capital Allotment Shares 7 Buy now
23 Sep 2024 capital Second Filing Capital Allotment Shares 7 Buy now
09 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2024 confirmation-statement Confirmation Statement With Updates 11 Buy now
30 Apr 2024 accounts Annual Accounts 10 Buy now
31 Jan 2024 capital Return of Allotment of shares 5 Buy now
19 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Oct 2023 resolution Resolution 8 Buy now
17 Oct 2023 incorporation Memorandum Articles 56 Buy now
11 Oct 2023 capital Return of Allotment of shares 4 Buy now
28 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2023 mortgage Registration of a charge 6 Buy now
25 Jul 2023 capital Return of Allotment of shares 4 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2023 accounts Annual Accounts 11 Buy now
26 Apr 2023 officers Appointment of director (Mr Raymond Kelly) 2 Buy now
27 Mar 2023 mortgage Registration of a charge 6 Buy now
03 Oct 2022 officers Termination of appointment of secretary (Mark Ashworth) 1 Buy now
03 Oct 2022 officers Termination of appointment of director (Mark Ashworth) 1 Buy now
24 Aug 2022 confirmation-statement Confirmation Statement With Updates 10 Buy now
11 Aug 2022 capital Notice of name or other designation of class of shares 2 Buy now
11 Aug 2022 resolution Resolution 1 Buy now
10 Aug 2022 capital Notice of particulars of variation of rights attached to shares 3 Buy now
25 Jul 2022 incorporation Memorandum Articles 54 Buy now
14 Jun 2022 officers Change of particulars for director (Mr Alexander Young) 2 Buy now
14 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2022 officers Appointment of director (Mr Mark Ashworth) 2 Buy now
03 May 2022 officers Appointment of director (Mr Kurt David Kratchman) 2 Buy now
03 May 2022 officers Termination of appointment of director (Jonathan Sackier) 1 Buy now
03 May 2022 officers Termination of appointment of director (Robert Jan Van Der Zalm) 1 Buy now
27 Apr 2022 accounts Annual Accounts 12 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Oct 2021 officers Appointment of secretary (Mr Mark Ashworth) 2 Buy now
20 Oct 2021 officers Termination of appointment of secretary (Cooper Faure Limited) 1 Buy now
20 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2021 capital Return of Allotment of shares 3 Buy now
17 Mar 2021 resolution Resolution 2 Buy now
13 Mar 2021 resolution Resolution 2 Buy now
08 Mar 2021 officers Appointment of corporate director (Iq Capital Directors Nominees Ltd) 2 Buy now
04 Mar 2021 capital Return of Allotment of shares 3 Buy now
19 Jan 2021 incorporation Memorandum Articles 19 Buy now
16 Dec 2020 officers Appointment of director (Mr Jonathan Sackier) 2 Buy now
16 Dec 2020 officers Appointment of director (Mr Robert Jan Van Der Zalm) 2 Buy now
13 Dec 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Dec 2020 capital Return of Allotment of shares 4 Buy now
31 Oct 2020 accounts Annual Accounts 7 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2020 capital Return of Allotment of shares 4 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2020 capital Return of Allotment of shares 4 Buy now
12 Feb 2020 capital Return of Allotment of shares 4 Buy now
08 Dec 2019 capital Return of Allotment of shares 4 Buy now
25 Nov 2019 accounts Annual Accounts 4 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2019 capital Return of Allotment of shares 3 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Apr 2019 capital Return of Allotment of shares 3 Buy now
27 Mar 2019 accounts Annual Accounts 8 Buy now
18 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2018 capital Return of Allotment of shares 3 Buy now
06 Oct 2018 officers Appointment of corporate secretary (Cooper Faure Limited) 2 Buy now
06 Oct 2018 capital Return of Allotment of shares 3 Buy now
06 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2018 capital Return of Allotment of shares 3 Buy now
06 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2017 incorporation Incorporation Company 30 Buy now