EA CONSULTING GROUP LTD

Company Documents

DateDescription
08/04/258 April 2025 Accounts for a small company made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

04/05/244 May 2024 Accounts for a small company made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2022-12-31

View Document

22/03/2322 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

15/03/2315 March 2023 Accounts for a small company made up to 2022-03-31

View Document

09/03/239 March 2023 Appointment of Mr James Wiggins as a director on 2023-03-01

View Document

02/02/232 February 2023 Termination of appointment of Jon Murphy as a director on 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from 2 Oriel Court 106 the Green Twickenham Middlesex TW2 5AG to Origin Workspace 40 Berkeley Square Bristol BS8 1HP on 2022-09-22

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

22/07/2122 July 2021 Registration of charge 035020530004, created on 2021-07-16

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 SECTION 519

View Document

29/01/1429 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GREGORY ROBSON / 02/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL DENISE ROBSON / 02/01/2014

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, SECRETARY NEIL CANDELAND

View Document

24/12/1324 December 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL CANDELAND

View Document

18/11/1318 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

08/02/138 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1221 December 2012 SECRETARY APPOINTED MR NEIL GEOFFREY CANDELAND

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR NEIL GEOFFREY CANDELAND

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL DENISE ROBSON / 26/03/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GREGORY ROBSON / 26/03/2011

View Document

18/02/1118 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROBSON

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

26/07/1026 July 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN JAMES WALKER / 26/01/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES WALKER / 26/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON MURPHY / 26/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

03/06/093 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0916 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED JON MURPHY

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW STEPHEN JAMES WALKER

View Document

02/02/092 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RE SHARE OPTION SCHEMES 08/09/2008

View Document

04/07/084 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/08/0525 August 2005 � IC 8082/6598 01/08/05 � SR [email protected]=1484

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: G OFFICE CHANGED 26/05/05 4 OSIER MEWS CHISWICK LONDON W4 2NT

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 COMPANY NAME CHANGED E A LIMITED CERTIFICATE ISSUED ON 09/09/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 26/01/04; NO CHANGE OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/11/017 November 2001 � NC 10000/100000 14/08/01

View Document

07/11/017 November 2001 NC INC ALREADY ADJUSTED 14/08/01

View Document

07/11/017 November 2001 SUB DIV /DIV SHARES 14/08/01

View Document

07/11/017 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/017 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/017 November 2001 DIV S-DIV 19/08/01

View Document

27/06/0127 June 2001 � IC 10000/8000 17/05/01 � SR 2000@1=2000

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/03/0128 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 AUDITOR'S RESIGNATION

View Document

14/04/0014 April 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 COMPANY NAME CHANGED EURO ASSOCIATES LTD CERTIFICATE ISSUED ON 11/01/00

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 � NC 1000/10000 15/10/

View Document

08/12/998 December 1999 NC INC ALREADY ADJUSTED 15/10/99

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

26/01/9826 January 1998 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