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)
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 December 2020
  • GBP 133,742
15 Mar 2021 AA Total exemption full accounts made up to 31 January 2021
10 Nov 2020 MR01 Registration of charge SC4162390001, created on 16 October 2020
06 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
17 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with updates
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 133,342
02 Apr 2019 SH06 Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 132,942
27 Mar 2019 SH03 Purchase of own shares.
26 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
19 Mar 2019 TM01 Termination of appointment of Mary Briggs as a director on 4 February 2019
08 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with updates
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 134,950
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 134,550
29 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
29 Mar 2018 TM01 Termination of appointment of Divyesh Vithlani as a director on 1 August 2017
15 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 116,540
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 117,567
21 Jun 2017 SH06 Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 116,290
07 Jun 2017 SH03 Purchase of own shares.
27 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
30 Mar 2017 TM01 Termination of appointment of Divyesh Vithlani as a director on 30 December 2014
27 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 January 2017
  • GBP 120,905
27 Feb 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 August 2016
  • GBP 80,050
23 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates