Advanced company searchLink opens in new window

INUVI HEALTH LIMITED

Company number 08811416

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)
07 Aug 2019 TM01 Termination of appointment of Michael David Allen Benton as a director on 31 July 2019
05 Aug 2019 MR01 Registration of charge 088114160002, created on 31 July 2019
05 Aug 2019 MR01 Registration of charge 088114160003, created on 31 July 2019
31 Jul 2019 MR04 Satisfaction of charge 088114160001 in full
16 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 Apr 2019 PSC04 Change of details for Mr Richard Allison as a person with significant control on 15 March 2019
08 Apr 2019 CH01 Director's details changed for Mr Richard Allison on 15 March 2019
15 Mar 2019 PSC04 Change of details for Mr Jonathan Benton as a person with significant control on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Michael David Allen Benton on 15 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Jonathan Benton on 15 March 2019
15 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019
30 Jan 2019 SH10 Particulars of variation of rights attached to shares
30 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
15 Oct 2018 MR01 Registration of charge 088114160001, created on 5 October 2018
04 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
08 Jul 2016 SH10 Particulars of variation of rights attached to shares
28 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 SH08 Change of share class name or designation
24 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 03/06/2016
22 Jun 2016 SH02 Sub-division of shares on 3 June 2016