EXPERT ANALYSIS 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
30/07/2530 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

03/05/253 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/11/248 November 2024 Director's details changed for Dr John Michael Richford Wilson on 2024-10-01

View Document

06/11/246 November 2024 Change of details for Mr John Michael Richford Wilson as a person with significant control on 2024-10-01

View Document

06/11/246 November 2024 Director's details changed for Mr Ronald Gareth Derbyshire on 2024-10-01

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

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

View Accounts

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

View Document

08/11/238 November 2023 Director's details changed for Mr Ronald Gareth Derbyshire on 2023-11-01

View Document

08/11/238 November 2023 Change of details for Mr John Michael Richford Wilson as a person with significant control on 2023-11-01

View Document

08/11/238 November 2023 Director's details changed for Dr John Michael Richford Wilson on 2023-11-01

View Document

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

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Document

26/04/2326 April 2023 Change of details for Mr John Michael Richford Wilson as a person with significant control on 2023-01-12

View Document

25/04/2325 April 2023 Cessation of Ronald Gareth Derbyshire as a person with significant control on 2022-12-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

12/01/2312 January 2023 Notification of Ronald Gareth Derbyshire as a person with significant control on 2022-12-30

View Document

12/01/2312 January 2023 Change of details for Mr John Michael Richford Wilson as a person with significant control on 2023-01-12

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Current accounting period extended from 2021-09-29 to 2022-03-29

View Document

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

View Document

03/08/213 August 2021 Appointment of Mr Gareth Derbyshire as a director on 2021-08-02

View Document

18/05/2118 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

03/03/203 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL RICHFORD WILSON / 09/05/2019

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM ONE BROAGATE ONE BROADGATE C/O ETX CAPITAL LONDON EC2M 2QS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 CURREXT FROM 31/03/2016 TO 30/09/2016

View Document

06/05/166 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HAGMANN

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR JOHN MICHAEL RICHFORD WILSON

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

19/05/1319 May 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HAGMANN

View Document

19/05/1319 May 2013 DIRECTOR APPOINTED MRS ELIZABETH HAGMANN

View Document

19/05/1319 May 2013 APPOINTMENT TERMINATED, DIRECTOR BEN HAKHAM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HAGMANN / 01/01/2012

View Document

01/05/121 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN HAKHAM / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY APPOINTED ELIZABETH HAGMANN

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEMINWAY

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEMINWAY

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 2ND FLOOR 73 BROOK STREET LONDON W1K 4HX

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAGMANN

View Document

28/08/0928 August 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM 45 CHARLES STREET MAYFAIR LONDON W1J 5EH

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MICHAEL ANDREAS HAGMANN LOGGED FORM

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY COLEEN KAISER ANDREWS LOGGED FORM

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATE, DIRECTOR JOHN WILSON LOGGED FORM

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER HEMINWAY LOGGED FORM

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 20 HANOVER SQUARE LONDON W15 1JY

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED BEN HAKHAM

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLEEN ANDREWS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILSON

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER ROGER HEMINWAY

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MICHAEL ANDREAS HAGMANN

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 45 CHALES STREET MAYFAIR LONDON W1J 5EH

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WILSON

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 8-9 STRATTON STREET LONDON W1J 8LF

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 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