EIB GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

06/08/256 August 2025 NewDirector's details changed for Miss Caitlin Eve Murphy on 2025-07-22

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

14/02/2514 February 2025 Accounts for a small company made up to 2024-03-31

View Document

14/01/2514 January 2025 Appointment of Mr George Mooney as a director on 2025-01-01

View Document

13/01/2513 January 2025 Termination of appointment of Peter Frederick Whipp as a director on 2025-01-01

View Document

27/12/2427 December 2024 Appointment of Miss Caitlin Eve Murphy as a director on 2024-12-01

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 112671700002, created on 2024-09-06

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

19/02/2419 February 2024 Accounts for a small company made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

01/06/231 June 2023 Director's details changed for Mr Alasdair Alan Ryder on 2023-06-01

View Document

08/11/228 November 2022 Accounts for a small company made up to 2022-03-31

View Document

05/04/225 April 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Memorandum and Articles of Association

View Document

14/02/2214 February 2022 Memorandum and Articles of Association

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

30/12/2130 December 2021 Registration of charge 112671700001, created on 2021-12-24

View Document

27/09/2127 September 2021 Director's details changed for Alan Ryder on 2021-09-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Notification of Deborah Jane Brown as a person with significant control on 2018-08-01

View Document

15/07/2115 July 2021 Notification of Christopher Shane Geyton as a person with significant control on 2018-08-01

View Document

15/07/2115 July 2021 Withdrawal of a person with significant control statement on 2021-07-15

View Document

15/07/2115 July 2021 Notification of Heidi Marsh-Geyton as a person with significant control on 2018-08-01

View Document

15/07/2115 July 2021 Notification of Alexander Scott Brown as a person with significant control on 2018-08-01

View Document

15/07/2115 July 2021 Notification of Claude Andree Roddie as a person with significant control on 2018-08-01

View Document

15/07/2115 July 2021 Notification of Richard Kenneth Templeton Roddie as a person with significant control on 2018-08-01

View Document

14/12/2014 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

23/07/2023 July 2020 SECOND FILING OF AP01 FOR CHRISTOPHER SHANE GEYTON

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MRS DEBORAH JANE HOWE BROWN

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MRS HEIDI MARGARET MARSH-GEYTON

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MRS CLAUDE ANDREE RODDIE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR JAMES WILLIAM DALE TROTTER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 CURRSHO FROM 31/03/2019 TO 30/06/2018

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR RICHARD KENNETH TEMPLETON RODDIE

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER SHANE GEYTON

View Document

18/05/1818 May 2018 SECRETARY APPOINTED MRS DEBORAH BROWN

View Document

21/03/1821 March 2018 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