E.I.C. GROUP LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Satisfaction of charge 047213200002 in full

View Document

14/06/2414 June 2024 Registration of charge 047213200003, created on 2024-06-14

View Document

13/06/2413 June 2024 Director's details changed for Matthew Jacobs on 2024-06-13

View Document

10/05/2410 May 2024 Termination of appointment of Clive Nicholas Jacobs as a director on 2022-05-12

View Document

10/05/2410 May 2024 Termination of appointment of Richard James Jacobs as a director on 2022-05-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047213200001

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

24/12/1924 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JACOBS / 05/09/2019

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 CESSATION OF RICHARD JAMES JACOBS AS A PSC

View Document

28/03/1928 March 2019 NOTIFICATION OF PSC STATEMENT ON 13/09/2018

View Document

28/03/1928 March 2019 CESSATION OF CLIVE NICHOLAS JACOBS AS A PSC

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NICHOLAS JACOBS / 24/01/2019

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 13/09/18 STATEMENT OF CAPITAL GBP 9660

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

04/01/184 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE LOUISE JACOBS / 10/11/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LOUISE JACOBS / 24/03/2015

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JACOBS / 02/04/2014

View Document

01/05/141 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED PAUL JACOBS

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED JACQUELINE LOUISE JACOBS

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MATTHEW JACOBS

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES THOMSON

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMSON

View Document

19/12/1319 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

20/04/1120 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NICHOLAS JACOBS / 17/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES JACOBS / 17/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMSON / 17/11/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLES THOMSON / 17/11/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS; AMEND

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED METALLIC MOVE LIMITED CERTIFICATE ISSUED ON 19/08/03

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 SECRETARY RESIGNED

View Document

27/07/0327 July 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

02/04/032 April 2003 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