EXPERT ANALYSIS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2025-03-31 |
03/05/253 May 2025 | Confirmation statement made on 2025-04-25 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/11/248 November 2024 | Director's details changed for Dr John Michael Richford Wilson on 2024-10-01 |
06/11/246 November 2024 | Change of details for Mr John Michael Richford Wilson as a person with significant control on 2024-10-01 |
06/11/246 November 2024 | Director's details changed for Mr Ronald Gareth Derbyshire on 2024-10-01 |
08/07/248 July 2024 | Micro company accounts made up to 2024-03-31 |
07/05/247 May 2024 | Resolutions |
07/05/247 May 2024 | Resolutions |
07/05/247 May 2024 | Memorandum and Articles of Association |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-25 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Registered office address changed from Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ England to Enterprise House 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR on 2023-11-10 |
08/11/238 November 2023 | Director's details changed for Mr Ronald Gareth Derbyshire on 2023-11-01 |
08/11/238 November 2023 | Change of details for Mr John Michael Richford Wilson as a person with significant control on 2023-11-01 |
08/11/238 November 2023 | Director's details changed for Dr John Michael Richford Wilson on 2023-11-01 |
08/11/238 November 2023 | Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2023-11-08 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Registered office address changed from 93 Arthur Road London SW19 7DP United Kingdom to Room 405, Highland House, 165 the Broadway London SW19 1NE on 2023-04-27 |
27/04/2327 April 2023 | Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 2023-04-27 |
26/04/2326 April 2023 | Change of details for Mr John Michael Richford Wilson as a person with significant control on 2023-01-12 |
25/04/2325 April 2023 | Cessation of Ronald Gareth Derbyshire as a person with significant control on 2022-12-30 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-29 with updates |
12/01/2312 January 2023 | Notification of Ronald Gareth Derbyshire as a person with significant control on 2022-12-30 |
12/01/2312 January 2023 | Change of details for Mr John Michael Richford Wilson as a person with significant control on 2023-01-12 |
05/05/225 May 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Current accounting period extended from 2021-09-29 to 2022-03-29 |
11/11/2111 November 2021 | Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 2021-11-11 |
03/08/213 August 2021 | Appointment of Mr Gareth Derbyshire as a director on 2021-08-02 |
18/05/2118 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
03/03/203 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/09/1927 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL RICHFORD WILSON / 09/05/2019 |
09/05/199 May 2019 | REGISTERED OFFICE CHANGED ON 09/05/2019 FROM ONE BROAGATE ONE BROADGATE C/O ETX CAPITAL LONDON EC2M 2QS |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/07/1627 July 2016 | CURREXT FROM 31/03/2016 TO 30/09/2016 |
06/05/166 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
12/04/1612 April 2016 | DISS40 (DISS40(SOAD)) |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
30/03/1530 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
09/02/159 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAGMANN |
09/02/159 February 2015 | DIRECTOR APPOINTED MR JOHN MICHAEL RICHFORD WILSON |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 88 CRAWFORD STREET LONDON W1H 2EJ |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
19/05/1319 May 2013 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH HAGMANN |
19/05/1319 May 2013 | DIRECTOR APPOINTED MRS ELIZABETH HAGMANN |
19/05/1319 May 2013 | APPOINTMENT TERMINATED, DIRECTOR BEN HAKHAM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HAGMANN / 01/01/2012 |
01/05/121 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
24/12/1124 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
04/01/114 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEN HAKHAM / 01/10/2009 |
22/04/1022 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
19/04/1019 April 2010 | SECRETARY APPOINTED ELIZABETH HAGMANN |
19/04/1019 April 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEMINWAY |
19/04/1019 April 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEMINWAY |
18/01/1018 January 2010 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 2ND FLOOR 73 BROOK STREET LONDON W1K 4HX |
18/01/1018 January 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAGMANN |
28/08/0928 August 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
06/08/096 August 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
17/06/0917 June 2009 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 45 CHARLES STREET MAYFAIR LONDON W1J 5EH |
16/06/0916 June 2009 | DIRECTOR APPOINTED MICHAEL ANDREAS HAGMANN LOGGED FORM |
16/06/0916 June 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLEEN KAISER ANDREWS LOGGED FORM |
16/06/0916 June 2009 | APPOINTMENT TERMINATE, DIRECTOR JOHN WILSON LOGGED FORM |
16/06/0916 June 2009 | DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER HEMINWAY LOGGED FORM |
01/06/091 June 2009 | REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 20 HANOVER SQUARE LONDON W15 1JY |
16/02/0916 February 2009 | DIRECTOR APPOINTED BEN HAKHAM |
11/02/0911 February 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLEEN ANDREWS |
09/02/099 February 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WILSON |
09/02/099 February 2009 | DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER ROGER HEMINWAY |
09/02/099 February 2009 | DIRECTOR APPOINTED MICHAEL ANDREAS HAGMANN |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 45 CHALES STREET MAYFAIR LONDON W1J 5EH |
25/09/0825 September 2008 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS WILSON |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | SECRETARY RESIGNED |
01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 8-9 STRATTON STREET LONDON W1J 8LF |
01/10/071 October 2007 | NEW SECRETARY APPOINTED |
01/10/071 October 2007 | NEW DIRECTOR APPOINTED |
05/04/075 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/04/074 April 2007 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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