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)
11 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
11 Sep 2017 AD01 Registered office address changed from PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY England to 1 Express Networks George Leigh Street Manchester Greater Manchester M4 5DL on 11 September 2017
07 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
21 Feb 2017 AP01 Appointment of Mr Clifford Alfred Lansley as a director on 14 February 2017
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 4
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Jul 2016 CS01 Confirmation statement made on 31 July 2016 with updates
03 May 2016 AD01 Registered office address changed from The Ellesmere (Suite 2B) 93, Walkden Road Worsley Manchester Greater Manchester M28 7BQ to PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY on 3 May 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 2
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
08 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
25 Mar 2014 AP01 Appointment of Mrs Dawn Elizabeth Archer as a director
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Oct 2013 AP01 Appointment of Mr Aaron John Garner as a director
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 3
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
10 Oct 2013 AP01 Appointment of Mr William James Rawling as a director
09 Oct 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
09 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2013 AA Total exemption small company accounts made up to 31 January 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
26 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders