- Company Overview for E-HEALTH CLUSTER LTD (09633525)
- Filing history for E-HEALTH CLUSTER LTD (09633525)
- People for E-HEALTH CLUSTER LTD (09633525)
- More for E-HEALTH CLUSTER LTD (09633525)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from 100 Old Hall Street Suites C, D, E & F, 14th Floor, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 31 January 2025 | |
20 Jan 2025 | AD01 | Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH United Kingdom to 100 Old Hall Street Suites C, D, E & F, 14th Floor, the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 20 January 2025 | |
28 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Jun 2023 | TM01 | Termination of appointment of Paul Clitheroe as a director on 5 June 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
05 Apr 2023 | PSC07 | Cessation of Paul Clitheroe as a person with significant control on 31 March 2023 | |
16 Nov 2022 | PSC01 | Notification of Emma Christine Malpeli as a person with significant control on 16 November 2022 | |
16 Nov 2022 | AP01 | Appointment of Miss Emma Christine Malpeli as a director on 15 September 2022 | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
12 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
26 May 2020 | CH01 | Director's details changed for Mrs Rosemary Kay on 20 May 2020 | |
20 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
24 Oct 2018 | PSC01 | Notification of Alexandra Anne Hunter as a person with significant control on 24 October 2018 | |
24 Oct 2018 | PSC07 | Cessation of Lorna Green as a person with significant control on 24 October 2018 | |
24 Oct 2018 | AP01 | Appointment of Ms Alexandra Anne Hunter as a director on 24 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Lorna Green as a director on 24 October 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Sep 2018 | AD01 | Registered office address changed from Unit G03 Unit G03 12 Jordan Street Liverpool Merseyside L1 0BP United Kingdom to 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 18 September 2018 |