CS01 |
Confirmation statement with no updates July 13, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Boat Shed Boat Shed, Exchange Quay Eia Group, Building 18, Unit 3.04 Salford M5 3EQ. Change occurred on March 15, 2023. Company's previous address: Waulk Mill Bengal Street Manchester M4 6LN England.
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 13, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2020
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Waulk Mill Bengal Street Manchester M4 6LN. Change occurred on October 7, 2019. Company's previous address: PO Box Unit 1.21 Waulk Mill Eia Group (Unit 1.21) Bengal Street Manchester M4 6LN England.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box Unit 1.21 Waulk Mill Eia Group (Unit 1.21) Bengal Street Manchester M4 6LN. Change occurred on July 3, 2019. Company's previous address: 1 Express Networks George Leigh Street Manchester Greater Manchester M4 5DL United Kingdom.
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
CH01 |
On December 27, 2018 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 27, 2018 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 27, 2018 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 27, 2018 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2018
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 1 Express Networks George Leigh Street Manchester Greater Manchester M4 5DL. Change occurred on September 11, 2017. Company's previous address: PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY England.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 31, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On February 14, 2017 new director was appointed.
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 13, 2017: 4.00 GBP
filed on: 13th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 31, 2016
filed on: 31st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address PO Box PO Box 480 Eia/Pei PO Box 480 Sevenoaks Kent TN13 9JY. Change occurred on May 3, 2016. Company's previous address: The Ellesmere (Suite 2B) 93, Walkden Road Worsley Manchester Greater Manchester M28 7BQ.
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 2nd, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 2, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 8, 2014: 2.00 GBP
capital
|
|
AP01 |
On March 25, 2014 new director was appointed.
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
On October 11, 2013 new director was appointed.
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 10, 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 1, 2013: 3.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2013: 2.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 2, 2011. Old Address: 108 Vicars Hall Gardens Bootstown, Worsley Manchester Greater Manchester M28 1HW United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to January 31, 2012
filed on: 1st, March 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On July 31, 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2010
filed on: 10th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On July 31, 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed emotionintel LIMITEDcertificate issued on 01/11/09
filed on: 1st, November 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, November 2009
| change of name
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 22nd, October 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 22, 2009
filed on: 22nd, October 2009
| resolution
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 10, 2009
filed on: 10th, October 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, July 2009
| incorporation
|
Free Download
(12 pages)
|