Advanced company searchLink opens in new window

ECLINICALHEALTH LTD

Company number SC416239

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)
20 Mar 2024 TM01 Termination of appointment of Karl Landert as a director on 11 March 2024
05 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
16 Oct 2023 MR04 Satisfaction of charge SC4162390001 in full
29 Sep 2023 AA Full accounts made up to 31 December 2022
16 Feb 2023 SH08 Change of share class name or designation
16 Feb 2023 MA Memorandum and Articles of Association
16 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
14 Nov 2022 PSC02 Notification of Cambridge Cognition Holdings Plc as a person with significant control on 25 October 2022
14 Nov 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
14 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 14 November 2022
14 Nov 2022 TM01 Termination of appointment of Mark Büsser as a director on 25 October 2022
14 Nov 2022 TM01 Termination of appointment of Jürgen Bauer as a director on 25 October 2022
14 Nov 2022 TM01 Termination of appointment of William Charles Louv as a director on 25 October 2022
14 Nov 2022 TM01 Termination of appointment of William Douglas Bain as a director on 25 October 2022
14 Nov 2022 AP01 Appointment of Mr Stephen Daniel Symonds as a director on 25 October 2022
14 Nov 2022 AD01 Registered office address changed from Office 5 Unit C Logie Court Stirling FK9 4NF Scotland to 48 st. Vincent Street Glasgow G2 5HS on 14 November 2022
30 Sep 2022 PSC08 Notification of a person with significant control statement
14 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 3 February 2022
14 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 May 2021
  • GBP 135,092
14 Sep 2022 PSC07 Cessation of Karl Landert as a person with significant control on 16 April 2016
03 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/09/2022
24 Feb 2022 AA Total exemption full accounts made up to 31 January 2022
02 Aug 2021 AD01 Registered office address changed from Logie Court Stirling University Innovation Park Upper Floor, Wing C Stirling FK9 4NF Scotland to Office 5 Unit C Logie Court Stirling FK9 4NF on 2 August 2021
06 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with updates