VIRTUE HEALTH GROUP LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

25/06/2525 June 2025 Termination of appointment of Marta Gaia Zanchi as a director on 2025-06-19

View Document

16/06/2516 June 2025 Memorandum and Articles of Association

View Document

16/06/2516 June 2025 Resolutions

View Document

16/06/2516 June 2025 Resolutions

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/12/2423 December 2024 Purchase of own shares. Shares purchased into treasury:

View Document

13/12/2413 December 2024 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Resolutions

View Document

12/12/2412 December 2024 Change of share class name or designation

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/04/245 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

13/02/2413 February 2024 Appointment of Mrs Aida Yousefi as a director on 2024-02-08

View Document

19/01/2419 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Memorandum and Articles of Association

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

23/12/2323 December 2023 Appointment of Marta Gaia Zanchi as a director on 2023-12-20

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

14/11/2314 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-31

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

07/11/237 November 2023 Registered office address changed from 10X 10 Brindley Place Brindley Place Birmingham B1 2JB England to Spacemade 10 Brindley Place Birmingham B1 2JB on 2023-11-07

View Document

02/11/232 November 2023 Registered office address changed from Eleven Brindley Place Brunswick Square Birmingham B1 2LP England to 10X 10 Brindley Place Brindley Place Birmingham B1 2JB on 2023-11-02

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

04/10/234 October 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-07-26 with updates

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/03/233 March 2023 Registered office address changed from Hopewell House Bullhurst Lane Ashbourne Derbyshire DE6 4PA United Kingdom to Eleven Brindley Place Brunswick Square Birmingham B1 2LP on 2023-03-03

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

09/11/229 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

13/10/2213 October 2022 Change of details for Robert Orford as a person with significant control on 2022-10-13

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

07/10/227 October 2022 Resolutions

View Document

04/10/224 October 2022 Appointment of Mr Jonathan Rupert Mark Pearson as a director on 2022-10-04

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-09-26

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