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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New category of shares preferred c shares £1 each created 17/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 134,908
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/02/2017
01 Sep 2016 SH01 Statement of capital following an allotment of shares on 10 August 2016
  • GBP 82,050
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/02/2017
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
  • GBP 79,650
03 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Permitted by article 26 the immediate payment by the company out of capital of the sum £3700 for the purchase of its own shares be approved 21/03/2016
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
  • GBP 83,350
16 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Purchase contract approved 19/01/2016
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
  • GBP 83,350
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
  • GBP 66,608
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