- 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) |
---|---|---|---|
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 | |
12 May 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
20 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
09 May 2019 | PSC04 | Change of details for Mr John Michael Richford Wilson as a person with significant control on 9 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from One Broagate One Broadgate C/O Etx Capital London EC2M 2QS to Ibex House 162-164 Arthur Road London SW19 8AQ on 9 May 2019 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
27 Jul 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
06 May 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
12 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
09 Feb 2015 | AP01 | Appointment of Mr John Michael Richford Wilson as a director on 9 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Elizabeth Hagmann as a director on 9 February 2015 | |
04 Dec 2014 | AD01 | Registered office address changed from 88 Crawford Street London W1H 2EJ to One Broagate One Broadgate C/O Etx Capital London EC2M 2QS on 4 December 2014 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |