Advanced company searchLink opens in new window

EMOTIONAL INTELLIGENCE ACADEMY LIMITED

Company number 06977799

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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