VIO HEALTHTECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Accounts for a small company made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-16 with updates

View Document

15/01/2515 January 2025 Notification of a person with significant control statement

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Registration of charge 055467190004, created on 2024-12-20

View Document

20/12/2420 December 2024 Cessation of Exomedica Ltd as a person with significant control on 2024-12-16

View Document

21/10/2421 October 2024 Registration of charge 055467190003, created on 2024-10-15

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Cessation of Andrew Newell as a person with significant control on 2021-10-20

View Document

19/07/2319 July 2023 Termination of appointment of Christine Helen Soden as a director on 2023-07-14

View Document

01/03/231 March 2023 Accounts for a small company made up to 2022-12-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-12-31

View Document

19/01/2219 January 2022 Change of name notice

View Document

19/01/2219 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Registered office address changed from Unit 12B, Warwick Innovation Centre Warwick Technology Park, Gallows Hill Warwick CV34 6UW England to Unit 211 Basepoint Business Centre 377-399 London Road Camberley Surrey GU15 3HL on 2021-11-30

View Document

14/10/2114 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

26/04/2126 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055467190002

View Document

08/04/208 April 2020 02/04/20 STATEMENT OF CAPITAL GBP 7500.8

View Document

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

04/02/204 February 2020 23/12/19 STATEMENT OF CAPITAL GBP 7414.05

View Document

30/01/2030 January 2020 SECOND FILED SH01 - 22/10/19 STATEMENT OF CAPITAL GBP 7376.77

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 22/10/19 STATEMENT OF CAPITAL GBP 7384.27

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

18/04/1918 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 ADOPT ARTICLES 21/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 DIRECTOR APPOINTED MR ROBERT MICHAEL JONES

View Document

28/12/1828 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 7286.77

View Document

28/12/1828 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055467190001

View Document

19/11/1819 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 6496.09

View Document

10/10/1810 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 6495.09

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RACKLEY

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR DEREK ALAN PINK

View Document

04/05/184 May 2018 07/02/18 STATEMENT OF CAPITAL GBP 6182.49

View Document

06/03/186 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERNAYS

View Document

29/09/1729 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 6052.18

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

17/07/1717 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 6016.96

View Document

15/06/1715 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR AMIT BEN-HAIM

View Document

15/03/1715 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1714 March 2017 20/02/17 STATEMENT OF CAPITAL GBP 5864.18

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT BEN-HAIM / 17/02/2017

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM UNIT 19D UNIVERSITY OF WARWICK SCIENCE PARK WARWICK INNOVATION CENTRE WARWICK TECHNOLOGY PARK, GALLOWS HILL WARWICK CV34 6UW

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

19/08/1619 August 2016 16/08/16 STATEMENT OF CAPITAL GBP 5835.32

View Document

26/05/1626 May 2016 26/05/16 STATEMENT OF CAPITAL GBP 5739.97

View Document

29/04/1629 April 2016 28/04/16 STATEMENT OF CAPITAL GBP 5555.32

View Document

07/03/167 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR AMIT BEN-HAIM

View Document

02/12/152 December 2015 ARTICLES OF ASSOCIATION

View Document

02/12/152 December 2015 ALTER ARTICLES 11/11/2015

View Document

23/11/1523 November 2015 13/11/15 STATEMENT OF CAPITAL GBP 5485.32

View Document

20/10/1520 October 2015 06/10/15 STATEMENT OF CAPITAL GBP 5435.32

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/09/1426 September 2014 18/09/14 STATEMENT OF CAPITAL GBP 5325.26

View Document

05/09/145 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 5322.76

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 5224.86

View Document

03/03/143 March 2014 03/02/14 STATEMENT OF CAPITAL GBP 5224.86

View Document

03/03/143 March 2014 12/11/13 STATEMENT OF CAPITAL GBP 4975.05

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055467190001

View Document

27/01/1427 January 2014 ALTER ARTICLES 18/12/2012

View Document

27/01/1427 January 2014 ARTICLES OF ASSOCIATION

View Document

25/09/1325 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/04/139 April 2013 ALTER ARTICLES 18/12/2012

View Document

21/02/1321 February 2013 ARTICLES OF ASSOCIATION

View Document

15/02/1315 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 4555.21

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASLAM

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MS CHRISTINE HELEN SODEN

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR STEPHEN ALISON GODBER

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY HELEN BARDLE

View Document

03/10/123 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR MICHAEL RACKLEY

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEA

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 4555.21

View Document

09/03/129 March 2012 09/01/12 STATEMENT OF CAPITAL GBP 4541.11

View Document

09/03/129 March 2012 23/02/12 STATEMENT OF CAPITAL GBP 4545.22

View Document

15/12/1115 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 4532.50

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL TAYLOR

View Document

09/11/119 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/11/119 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1120 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 04/08/11 STATEMENT OF CAPITAL GBP 4477.23

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 28/02/11 STATEMENT OF CAPITAL GBP 5281.11

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES

View Document

04/04/114 April 2011 03/03/11 STATEMENT OF CAPITAL GBP 5280.43

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 7 CLIFF STREET CHEDDAR CHEDDAR SOMERSET BS27 3PT

View Document

15/02/1115 February 2011 14/12/10 STATEMENT OF CAPITAL GBP 4377.46

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED RICHARD SHEA

View Document

13/01/1113 January 2011 25/11/10 STATEMENT OF CAPITAL GBP 5194.4

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWELL

View Document

13/12/1013 December 2010 ADOPT ARTICLES 07/12/2010

View Document

13/12/1013 December 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED ASLAM / 22/08/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD JAMES / 22/08/2010

View Document

03/11/103 November 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 SUBDIVIDE SHARES 24/03/2010

View Document

30/03/1030 March 2010 SUB-DIVISION 10/03/10

View Document

30/03/1030 March 2010 18/02/10 STATEMENT OF CAPITAL GBP 128.0

View Document

30/03/1030 March 2010 30/10/09 STATEMENT OF CAPITAL GBP 128.00

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED SAMUEL TAYLOR

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARLEY

View Document

10/12/0910 December 2009 SECRETARY APPOINTED HELEN LOUISE BARDLE

View Document

08/12/098 December 2009 ADOPT ARTICLES 27/10/2009

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 14 NEW STREET LONDON EC2M 4HE

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 31/12/08 STATEMENT OF CAPITAL GBP 4308.1

View Document

13/10/0913 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

05/09/085 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ROBERT MILNES

View Document

02/07/082 July 2008 GBP NC 5000/10000 10/06/2008

View Document

02/07/082 July 2008 NC INC ALREADY ADJUSTED 10/06/08

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 DIRECTOR APPOINTED DR MOHAMMED ASLAM

View Document

20/03/0820 March 2008 GBP NC 1000/5000 03/03/2008

View Document

20/03/0820 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0820 March 2008 ADOPT ARTICLES 03/03/2008

View Document

20/03/0820 March 2008 NC INC ALREADY ADJUSTED 03/03/08

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0721 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 80 GUILDHALL STREET, BURY ST EDMUNDS, SUFFOLK IP33 1QB

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 53 CHANDOS PLACE LONDON WC2N 4HS

View Document

05/09/065 September 2006 COMPANY NAME CHANGED MEDICAL PREDICTION LIMITED CERTIFICATE ISSUED ON 05/09/06

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0617 March 2006 S-DIV 02/03/06

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 19 PORTLAND SQUARE, BRISTOL, BS2 8SJ

View Document

24/02/0624 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company