EMOTIONAL INTELLIGENCE ACADEMY LIMITED
Company number 06977799
- Company Overview for EMOTIONAL INTELLIGENCE ACADEMY LIMITED (06977799)
- Filing history for EMOTIONAL INTELLIGENCE ACADEMY LIMITED (06977799)
- People for EMOTIONAL INTELLIGENCE ACADEMY LIMITED (06977799)
- More for EMOTIONAL INTELLIGENCE ACADEMY LIMITED (06977799)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
24 Apr 2024 | AP01 | Appointment of Mr Clifford Alfred Lansley as a director on 24 April 2024 | |
24 Apr 2024 | AD01 | Registered office address changed from Boat Shed Boat Shed, Exchange Quay Eia Group, Building 18, Unit 3.04 Salford M5 3EQ England to 51 Salford Innovation Forum 51 Frederick Rd Salford Greater Manchester M6 6FP on 24 April 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Dawn Elizabeth Archer as a director on 28 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of William James Rawling as a director on 28 March 2024 | |
20 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
23 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
15 Mar 2023 | AD01 | Registered office address changed from Waulk Mill Bengal Street Manchester M4 6LN England to Boat Shed Boat Shed, Exchange Quay Eia Group, Building 18, Unit 3.04 Salford M5 3EQ on 15 March 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
31 Jan 2020 | TM01 | Termination of appointment of Clifford Alfred Lansley as a director on 31 January 2020 | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from PO Box Unit 1.21 Waulk Mill Eia Group (Unit 1.21) Bengal Street Manchester M4 6LN England to Waulk Mill Bengal Street Manchester M4 6LN on 7 October 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
03 Jul 2019 | AD01 | Registered office address changed from 1 Express Networks George Leigh Street Manchester Greater Manchester M4 5DL United Kingdom to PO Box Unit 1.21 Waulk Mill Eia Group (Unit 1.21) Bengal Street Manchester M4 6LN on 3 July 2019 | |
27 Dec 2018 | CH01 | Director's details changed for Mr Clifford Alfred Lansley on 27 December 2018 | |
27 Dec 2018 | CH01 | Director's details changed for Mr Harrison Robert Lansley on 27 December 2018 | |
27 Dec 2018 | CH01 | Director's details changed for Mr Clifford Alfred Lansley on 27 December 2018 | |
27 Dec 2018 | CH01 | Director's details changed for Mr Jordan Michael Lansley on 27 December 2018 | |
20 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 |