Advanced company searchLink opens in new window

EOLAS MEDICAL LTD

Company number NI658296

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)
23 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
23 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
31 May 2023 AD01 Registered office address changed from 26 Greenwood Hill Belfast BT8 7WF United Kingdom to 18 Ormeau Avenue Belfast BT2 8HS on 31 May 2023
05 Apr 2023 MA Memorandum and Articles of Association
05 Apr 2023 SH10 Particulars of variation of rights attached to shares
05 Apr 2023 SH08 Change of share class name or designation
05 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2023 PSC02 Notification of Samaipata Ii Capital, Fcr as a person with significant control on 30 March 2023
31 Mar 2023 AP01 Appointment of Mr John William Cassidy as a director on 30 March 2023
31 Mar 2023 AP01 Appointment of Mr Ian Browne as a director on 30 March 2023
30 Mar 2023 PSC04 Change of details for Dr. Declan Kelly as a person with significant control on 30 March 2023
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 19.1594
28 Feb 2023 AP01 Appointment of Mr José Del Barrio Puerta as a director on 28 February 2023
17 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
22 Aug 2022 MA Memorandum and Articles of Association
22 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
04 Aug 2022 MA Memorandum and Articles of Association
04 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 19/07/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jun 2021 SH08 Change of share class name or designation
08 Jun 2021 MA Memorandum and Articles of Association
08 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 13.5388