Advanced company searchLink opens in new window

ECHO HEALTHCARE SERVICES LTD

Company number 10554144

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)
23 Jan 2024 MR01 Registration of charge 105541440004, created on 22 January 2024
23 Jan 2024 MR01 Registration of charge 105541440005, created on 22 January 2024
23 Jan 2024 MR01 Registration of charge 105541440006, created on 22 January 2024
23 Jan 2024 MR01 Registration of charge 105541440007, created on 22 January 2024
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
12 Sep 2023 MR01 Registration of charge 105541440002, created on 7 September 2023
12 Sep 2023 MR01 Registration of charge 105541440003, created on 7 September 2023
14 Aug 2023 CH01 Director's details changed for Mr Ram Bhupal Chowdary Parimi on 10 August 2023
23 Jul 2023 MR01 Registration of charge 105541440001, created on 21 July 2023
10 Jul 2023 CH01 Director's details changed for Mr Ram Bhupal Parimi on 1 July 2023
03 Jul 2023 PSC07 Cessation of Surya Mellempudi as a person with significant control on 1 May 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
23 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
12 Apr 2023 CH01 Director's details changed for Mr Ram Bhupal Parimi on 12 April 2023
12 Apr 2023 AD01 Registered office address changed from 3 Lily Close Sedlescombe Battle TN33 0FS England to 3 Godwin Terrace Romford RM3 0FJ on 12 April 2023
27 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2023 PSC01 Notification of Ram Bhupal Parimi as a person with significant control on 23 January 2023
25 Jan 2023 TM01 Termination of appointment of Surya Mellempudi as a director on 23 January 2023
13 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
10 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
02 May 2021 AD01 Registered office address changed from 3 3 Lily Close Sedlescombe TN33 0FS United Kingdom to 3 Lily Close Sedlescombe Battle TN33 0FS on 2 May 2021
13 Apr 2021 AD01 Registered office address changed from 70 Grosvenor Road Kingswood Hull Humberside HU7 3DS to 3 3 Lily Close Sedlescombe TN33 0FS on 13 April 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
11 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates