Advanced company searchLink opens in new window

EARLY LIFE ULTRASOUND CENTRE LTD

Company number 07974163

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)
30 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
21 Jun 2023 AA Micro company accounts made up to 31 March 2023
30 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
02 Oct 2022 AD01 Registered office address changed from Lower Ground Floor 1 Imperial Square Cheltenham Gloucestershire GL50 1QB to 16 Ormond Terrace Regent Street Cheltenham GL50 1HR on 2 October 2022
01 Aug 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 MR01 Registration of charge 079741630001, created on 7 March 2022
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 March 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 May 2018 TM02 Termination of appointment of Christina Cooper as a secretary on 1 May 2018
01 May 2018 TM01 Termination of appointment of James Cooper as a director on 1 May 2018
12 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
12 Mar 2018 AP01 Appointment of Mrs Christina Cooper as a director on 9 March 2018
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
05 Jul 2016 TM01 Termination of appointment of Richard Tan as a director on 30 June 2016
09 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015