Advanced company searchLink opens in new window

VIO HEALTHTECH LIMITED

Company number 05546719

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)
15 Feb 2011 AD01 Registered office address changed from 7 Cliff Street Cheddar Cheddar Somerset BS27 3PT on 15 February 2011
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 4,377.46
27 Jan 2011 AP01 Appointment of Richard Shea as a director
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 November 2010
  • GBP 5,194.4
05 Jan 2011 TM01 Termination of appointment of Andrew Newell as a director
13 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2010 CC01 Notice of Restriction on the Company's Articles
03 Nov 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Michael Howard James on 22 August 2010
03 Nov 2010 CH01 Director's details changed for Dr Mohammed Aslam on 22 August 2010
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide shares 24/03/2010
30 Mar 2010 SH02 Sub-division of shares on 10 March 2010
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 18 February 2010
  • GBP 128.0
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 30 October 2009
  • GBP 128.00
10 Jan 2010 AP01 Appointment of Samuel Taylor as a director
10 Dec 2009 AP03 Appointment of Helen Louise Bardle as a secretary
10 Dec 2009 TM02 Termination of appointment of Michael Barley as a secretary
08 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Nov 2009 AD01 Registered office address changed from 14 New Street London EC2M 4HE on 16 November 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Oct 2009 SH08 Change of share class name or designation
14 Oct 2009 SH01 Statement of capital following an allotment of shares on 31 December 2008
  • GBP 4,308.1
13 Oct 2009 AR01 Annual return made up to 25 August 2009 with full list of shareholders
27 Jul 2009 88(2) Ad 05/04/09\gbp si 262@0.1=26.2\gbp ic 4279.9/4306.1\