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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
10 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
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 |