Advanced company searchLink opens in new window

ECONSULT HEALTH LIMITED

Company number 07628675

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)
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
25 Jan 2022 AP01 Appointment of Dr Arvind Kumar Madan as a director on 17 November 2021
24 Jan 2022 AD01 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 3rd Floor, Moorfoot House 221 Marsh Wall London E14 9FJ on 24 January 2022
24 Jan 2022 TM01 Termination of appointment of Clare Mary Louise Francis Gerada as a director on 17 November 2021
10 Nov 2021 AP01 Appointment of Dr Junaid Azmat Bajwa as a director on 1 September 2021
30 Sep 2021 AA Full accounts made up to 31 March 2021
12 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares, article 15 shall not apply in realtion to transfer of shares 20/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2021 MA Memorandum and Articles of Association
12 Jun 2021 SH02 Sub-division of shares on 20 May 2021
26 May 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 2,772.921
30 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with updates
29 Mar 2021 AA Accounts for a small company made up to 31 March 2020