- Company Overview for ECLINICALHEALTH LTD (SC416239)
- Filing history for ECLINICALHEALTH LTD (SC416239)
- People for ECLINICALHEALTH LTD (SC416239)
- Charges for ECLINICALHEALTH LTD (SC416239)
- More for ECLINICALHEALTH LTD (SC416239)
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) |
---|---|---|---|
02 Feb 2017 | TM01 | Termination of appointment of Ian Mills as a director on 1 December 2016 | |
02 Feb 2017 | TM01 | Termination of appointment of Kai Langel as a director on 26 January 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Jürgen Bauer as a director on 26 January 2017 | |
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | AP01 | Appointment of Mr Divyesh Vithlani as a director on 14 December 2014 | |
17 Jan 2017 | AP01 | Appointment of Mr William Charles Louv as a director on 1 December 2016 | |
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 5 January 2017
|
|
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 10 August 2016
|
|
15 Jun 2016 | AP01 | Appointment of Mrs Mary Briggs as a director on 31 March 2016 | |
03 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 21 March 2016
|
|
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | SH03 | Purchase of own shares. | |
25 Apr 2016 | AA | Partial exemption accounts made up to 31 January 2016 | |
16 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 19 January 2016
|
|
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | SH08 | Change of share class name or designation | |
04 Mar 2016 | SH03 | Purchase of own shares. | |
03 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AP01 | Appointment of Mr Divyesh Vithlani as a director on 10 December 2014 | |
03 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
03 Mar 2016 | AP01 | Appointment of Mr Mark Büsser as a director on 3 July 2014 | |
30 Jul 2015 | AD01 | Registered office address changed from Scion House Stirling University Innovation Park Stirling FK9 4NF to Logie Court Stirling University Innovation Park Upper Floor, Wing C Stirling FK9 4NF on 30 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Kai Langel as a director on 30 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Sweet Deal Sl as a director on 30 June 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |