E.A. HEALTHCARE LIMITED



Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 101 CAWSTON ROAD AYLSHAM NORFOLK NR11 6NB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
14/03/1614 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

10/05/1510 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document



10/05/1510 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY AILWYN PRENDERGAST / 20/04/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
23/05/1423 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
02/04/132 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
11/10/1211 October 2012 COMPANY NAME CHANGED ROMILEY EA LIMITED CERTIFICATE ISSUED ON 11/10/12

View Document

11/10/1211 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/123 October 2012 DIRECTOR APPOINTED PATRICK JONATHAN NEWTON

View Document

24/05/1224 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 42-44 PROSPECT PLACE BROMLEY BR2 9HN UNITED KINGDOM

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ANTHONY AILWYN PRENDERGAST

View Document

15/05/1215 May 2012 SECRETARY APPOINTED SALLY JANE STUBBS

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company