E I C IMPORTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewCertificate of change of name

View Document

16/09/2516 September 2025 NewTermination of appointment of Saqlain Nazir as a director on 2025-09-16

View Document

16/09/2516 September 2025 NewCessation of Saqlain Nazir as a person with significant control on 2025-09-16

View Document

16/09/2516 September 2025 NewNotification of Xingmei Liang as a person with significant control on 2025-09-16

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-16 with updates

View Document

15/09/2515 September 2025 NewAppointment of Xingmei Liang as a director on 2025-09-15

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/09/202 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAQLAIN NAZIR

View Document

12/06/2012 June 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 DISS40 (DISS40(SOAD))

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR SAQLAIN NAZIR

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 10 CORPORATION STREET WALSALL WEST MIDLANDS WS1 4HW

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHAN

View Document

28/03/1928 March 2019 DISS40 (DISS40(SOAD))

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 238 WEDNESBURY ROAD WALSALL WS2 9QN UNITED KINGDOM

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR MOHAMMED ABDUL HALEEM KHAN

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAMEEZ AHMED

View Document

14/12/1814 December 2018 CESSATION OF RAMEEZ AHMED AS A PSC

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

23/03/1823 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company