ESSENTIAL INFORMATION 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
02/01/252 January 2025 Appointment of Mrs Emma Louise Sandeman as a director on 2024-12-18

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

07/01/227 January 2022 Registered office address changed from Charter House 9 Castlefield Road Reigate Surry RH2 0SA to Chapter House 33 London Road Reigate RH2 9HZ on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/1430 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1310 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/10/1211 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE

View Document

10/10/1110 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/10/1011 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 29/09/09 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SANDEMAN / 26/05/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/046 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 AUDITOR'S RESIGNATION

View Document

06/10/036 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/027 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/10/9915 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED CIRCLEFONT LIMITED CERTIFICATE ISSUED ON 25/02/99; RESOLUTION PASSED ON 08/12/98

View Document

02/11/982 November 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/06/9821 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

15/02/9515 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

28/09/9428 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information