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)
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 7,384.27
01 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
18 Apr 2019 AA Accounts for a small company made up to 31 December 2018
10 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re agreement 21/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2018 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 7,286.77
28 Dec 2018 AP01 Appointment of Mr Robert Michael Jones as a director on 22 December 2018
28 Dec 2018 MR04 Satisfaction of charge 055467190001 in full
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 6,496.09
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 6,495.09
10 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with updates
27 Sep 2018 AP01 Appointment of Mr Derek Alan Pink as a director on 21 September 2018
27 Sep 2018 TM01 Termination of appointment of Michael Rackley as a director on 21 September 2018
04 May 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 6,182.49
06 Mar 2018 AA Accounts for a small company made up to 31 December 2017
29 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with updates
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 6,052.18
29 Sep 2017 TM01 Termination of appointment of Robert Edward John Bernays as a director on 21 September 2017
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 6,016.96
15 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Ordinary resolution in respect of section 551 passed on 16/08/2016 is revoked 27/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2017 TM01 Termination of appointment of Amit Ben-Haim as a director on 12 May 2017
15 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 5,864.18
07 Mar 2017 AA Accounts for a small company made up to 31 December 2016
17 Feb 2017 CH01 Director's details changed for Mr Amit Ben-Haim on 17 February 2017
11 Nov 2016 AD01 Registered office address changed from Unit 19D University of Warwick Science Park Warwick Innovation Centre Warwick Technology Park, Gallows Hill Warwick CV34 6UW to Unit 12B, Warwick Innovation Centre Warwick Technology Park, Gallows Hill Warwick CV34 6UW on 11 November 2016