Advanced company searchLink opens in new window

VIRGIN CARE TECH LIMITED

Company number 06100986

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)
29 Feb 2012 AD02 Register inspection address has been changed
29 Feb 2012 CERTNM Company name changed assura finance LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-27
29 Feb 2012 CONNOT Change of name notice
22 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
21 Dec 2011 AA Full accounts made up to 31 March 2011
27 May 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION This document is a 2ND filing of the appointment of Vivienne McVey
04 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
30 Dec 2010 AA Full accounts made up to 31 March 2010
02 Dec 2010 CH01 Director's details changed for Vivienne Mcvey on 10 August 2010
20 Sep 2010 MEM/ARTS Memorandum and Articles of Association
20 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2010 AUD Auditor's resignation
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 2 March 2010
  • GBP 371,000
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 2 March 2010
  • GBP 371,000
29 Mar 2010 AP01 Appointment of Vivienne Mcvey as a director
  • ANNOTATION 2ND filed AP01 was registered on 27/05/2011
22 Mar 2010 AP03 Appointment of Barry Alexander Ralph Gerrard as a secretary
18 Mar 2010 AD01 Registered office address changed from , 3300 Daresbury Business Park, Warrington, Cheshire, WA4 4HS on 18 March 2010
18 Mar 2010 TM01 Termination of appointment of Alexandra Rose as a director
18 Mar 2010 TM01 Termination of appointment of Nigel Rawlings as a director
18 Mar 2010 TM01 Termination of appointment of Assura Corporate Services Limited as a director
18 Mar 2010 AP01 Appointment of Edward Bartholomew Johnson as a director
04 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
05 Feb 2010 AA Full accounts made up to 31 March 2009
06 Oct 2009 CH01 Director's details changed for Alexandra Rose on 6 October 2009