- Company Overview for EXPERT ANALYSIS GROUP LIMITED (06192689)
- Filing history for EXPERT ANALYSIS GROUP LIMITED (06192689)
- People for EXPERT ANALYSIS GROUP LIMITED (06192689)
- More for EXPERT ANALYSIS GROUP LIMITED (06192689)
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) |
---|---|---|---|
08 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 May 2024 | RESOLUTIONS |
Resolutions
|
|
07 May 2024 | MA | Memorandum and Articles of Association | |
29 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
10 Nov 2023 | AD01 | Registered office address changed from Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ England to Enterprise House 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR on 10 November 2023 | |
08 Nov 2023 | CH01 | Director's details changed for Mr Ronald Gareth Derbyshire on 1 November 2023 | |
08 Nov 2023 | CH01 | Director's details changed for Dr John Michael Richford Wilson on 1 November 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 8 November 2023 | |
08 Nov 2023 | PSC04 | Change of details for Mr John Michael Richford Wilson as a person with significant control on 1 November 2023 | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from 93 Arthur Road London SW19 7DP United Kingdom to Room 405, Highland House, 165 the Broadway London SW19 1NE on 27 April 2023 | |
27 Apr 2023 | AD01 | Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 27 April 2023 | |
26 Apr 2023 | PSC04 | Change of details for Mr John Michael Richford Wilson as a person with significant control on 12 January 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
25 Apr 2023 | PSC07 | Cessation of Ronald Gareth Derbyshire as a person with significant control on 30 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
12 Jan 2023 | PSC01 | Notification of Ronald Gareth Derbyshire as a person with significant control on 30 December 2022 | |
12 Jan 2023 | PSC04 | Change of details for Mr John Michael Richford Wilson as a person with significant control on 12 January 2023 | |
15 Jun 2022 | CH01 | Director's details changed for Mr Gareth Derbyshire on 15 June 2022 | |
05 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
24 Dec 2021 | AA01 | Current accounting period extended from 29 September 2021 to 29 March 2022 | |
11 Nov 2021 | AD01 | Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Gareth Derbyshire as a director on 2 August 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 |