Advanced company searchLink opens in new window

ECONSULT HEALTH LIMITED

Company number 07628675

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)
22 Mar 2024 AD01 Registered office address changed from 3rd Floor, Moorfoot House 221 Marsh Wall London E14 9FJ England to 85 Great Portland Street London W1W 7LT on 22 March 2024
05 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
10 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
23 Mar 2023 TM01 Termination of appointment of Ben Shankland as a director on 13 March 2023
20 Mar 2023 TM01 Termination of appointment of Junaid Azmat Bajwa as a director on 13 March 2023
20 Mar 2023 TM01 Termination of appointment of Timothy Richard Ringrose as a director on 13 March 2023
14 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
30 Nov 2022 CS01 Confirmation statement made on 30 November 2022 with updates
11 Nov 2022 TM01 Termination of appointment of Adrian Chamberlain as a director on 10 November 2022
11 Nov 2022 AP01 Appointment of Mr David John Morrison as a director on 10 November 2022
02 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2022
  • GBP 2,823.354759
11 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 September 2022
  • GBP 2,824.523059
02 Oct 2022 CH01 Director's details changed for Mr Shalin Pather on 2 October 2022
29 Sep 2022 TM01 Termination of appointment of Henry John Alexander Alty as a director on 29 September 2022
29 Sep 2022 AP01 Appointment of Mr Shalin Pather as a director on 8 September 2022
15 Sep 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 2,809.288246
  • ANNOTATION Clarification a second filed SH01 was registered on 11/10/22 and again on 02/11/22
05 Sep 2022 CH01 Director's details changed for Miss Jane Ellen Hurst on 2 September 2022
08 Aug 2022 SH10 Particulars of variation of rights attached to shares
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 2,809.134359
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 2,775.280259
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 2,809.134359
13 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2022 MA Memorandum and Articles of Association
05 Apr 2022 AP01 Appointment of Miss Jane Ellen Hurst as a director on 5 April 2022
30 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates