EINSTEIN IP LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Termination of appointment of John Reginald Alexander as a director on 2023-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Cessation of Eric John Panczak as a person with significant control on 2019-09-03

View Document

24/09/2124 September 2021 Cessation of Henry Benwell Clarke as a person with significant control on 2019-09-03

View Document

24/09/2124 September 2021 Cessation of Nick Richards as a person with significant control on 2019-09-03

View Document

08/07/218 July 2021 Registration of charge 072357360001, created on 2021-06-30

View Document

01/06/211 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

05/11/205 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC PANCZAK

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY CLARKE

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR NICK RICHARDS

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/06/185 June 2018 SUB-DIVISION 06/04/18

View Document

23/05/1823 May 2018 ARTICLES OF ASSOCIATION

View Document

23/05/1823 May 2018 ALTER ARTICLES 06/04/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O HJS CHARTERED ACCOUNTANTS 12 -14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR HENRY BENWELL CLARKE / 09/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN REGINALD ALEXANDER / 09/05/2018

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD ALEXANDER / 09/05/2018

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR ERIC JOHN PANCZAK / 09/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 14/03/16 STATEMENT OF CAPITAL GBP 216

View Document

20/04/1720 April 2017 30/01/15 STATEMENT OF CAPITAL GBP 215

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/05/1625 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

26/08/1526 August 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

21/08/1521 August 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BENWELL CLARKE / 26/04/2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM, 198 HIGH STREET, HIGH STREET, TONBRIDGE, TN9 1BE, UNITED KINGDOM

View Document

28/07/1428 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN REGINALD ALEXANDER / 26/04/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK RICHARDS / 26/04/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN KEITH GEORGE / 26/04/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN PANCZAK / 26/04/2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BEARMAN

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLEGG

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/04/1329 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PANCZAK / 11/12/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK CLEGG / 10/12/2012

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR GAVIN KEITH GEORGE

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR JOHN PANCZAK

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR NICK RICHARDS

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR JOHN DAVID BEARMAN

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR HENRY BENWELL CLARKE

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER EMMONS

View Document

04/05/124 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/05/1116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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