EI2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewSecretary's details changed for Mr Edmund John Boyden on 2025-09-15

View Document

19/05/2519 May 2025 Director's details changed for Mr Edmund John Boyden on 2025-05-13

View Document

19/05/2519 May 2025 Director's details changed for Mr Richard John Davall on 2021-03-01

View Document

13/05/2513 May 2025 Change of details for Mr Edmund John Boyden as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Miss Lauren Trombetti on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 124 City Road London EC1V 2NX on 2025-05-13

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

09/10/249 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

11/10/2311 October 2023 Director's details changed for Miss Lauren Pankhurst on 2022-10-08

View Document

25/05/2325 May 2023 Change of details for Mr Edmund John Boyden as a person with significant control on 2016-04-06

View Document

25/05/2325 May 2023 Change of details for Mr Richard John Davall as a person with significant control on 2023-05-25

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

24/04/2324 April 2023 Notification of Edmund John Boyden as a person with significant control on 2016-04-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

19/07/2119 July 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Registered office address changed from 1 Abingdon Way Orpington Kent BR6 9WA to Dawson House 5 Jewry Street London EC3N 2EX on 2021-07-01

View Document

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

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

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

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

27/09/1727 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 SECRETARY'S CHANGE OF PARTICULARS / EDMUND JOHN BOYDEN / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVALL / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN BOYDEN / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN BOYDEN / 28/02/2017

View Document

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

19/05/1519 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

24/05/1324 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1110 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALIX BOULLET

View Document

06/04/116 April 2011 15/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 CURRSHO FROM 30/04/2011 TO 31/01/2011

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN BOYDEN / 31/01/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVALL / 31/01/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALIX BOULLET / 31/01/2010

View Document

06/07/106 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

21/04/0921 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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