Advanced company searchLink opens in new window

VITALITY HEALTH LIMITED

Company number 05051253

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)
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 January 2016
  • GBP 2,800,002
18 Mar 2016 AD03 Register(s) moved to registered inspection location C/O Vitality 70 Gracechurch Street London EC3V 0XL
18 Mar 2016 AD02 Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0XL England to C/O Vitality 70 Gracechurch Street London EC3V 0XL
18 Mar 2016 AD02 Register inspection address has been changed from 3 Sheldon Square London W2 6PR to C/O Vitality 70 Gracechurch Street London EC3V 0XL
18 Mar 2016 CH03 Secretary's details changed for Mrs Jennifer Thorn on 7 March 2016
09 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2,800,002
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 2,800,002
20 Jan 2016 TM01 Termination of appointment of Herschel Philip Mayers as a director on 4 December 2015
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 2,800,002
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 2,800,002
11 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 2,800,002
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2015 AA Full accounts made up to 30 June 2015
12 Oct 2015 AP01 Appointment of Mr Stephen John Sarjant as a director on 22 September 2015
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2,800,002
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 2,800,002
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 2,800,002
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,800,002
24 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,800,002
23 Jun 2015 AD04 Register(s) moved to registered office address 3 More London Riverside London SE1 2AQ
22 May 2015 AP01 Appointment of Lord Sebastian Newbold Coe as a director on 28 April 2015
07 May 2015 SH08 Change of share class name or designation
31 Mar 2015 TM01 Termination of appointment of Barry Swartzberg as a director on 27 January 2015
08 Dec 2014 CH01 Director's details changed for Mr Barry Swartzberg on 14 November 2014
08 Dec 2014 CH01 Director's details changed for Mr Stuart William Sinclair on 14 November 2014