Advanced company searchLink opens in new window

ECO ANIMAL HEALTH GROUP PLC

Company number 01818170

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 Mar 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Feb 2024 AP01 Appointment of Dr Joachim Alfred Hasenmaier as a director on 12 February 2024
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
03 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
19 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2023 SH01 Statement of capital following an allotment of shares on 9 June 2023
  • GBP 3,387,244.45
24 Feb 2023 AD01 Registered office address changed from 78 Coombe Road New Malden Surrey KT3 4QS to The Grange 100 High Street London N14 6BN on 24 February 2023
06 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
06 Jan 2023 PSC08 Notification of a person with significant control statement
06 Jan 2023 PSC07 Cessation of Marc Denham Loomes as a person with significant control on 23 August 2019
03 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
30 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2022 TM01 Termination of appointment of Anthony Paul Rawlinson as a director on 9 August 2022
07 Apr 2022 AP01 Appointment of David Charles Hallas as a director on 1 April 2022
07 Apr 2022 TM01 Termination of appointment of Marc Denham Loomes as a director on 1 April 2022
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
02 Dec 2021 AP01 Appointment of Tracey Dawn James as a director on 1 December 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2021 MA Memorandum and Articles of Association
06 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 3,386,095.8
26 May 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 3,385,695.8
18 May 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 3,384,320.8
18 May 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 3,383,070.8
18 May 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 3,384,820.8