EMOTIONAL INTELLIGENCE ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

23/04/2523 April 2025 Appointment of Mr Matthew John Lynham as a director on 2025-04-23

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

24/04/2424 April 2024 Appointment of Mr Clifford Alfred Lansley as a director on 2024-04-24

View Document

24/04/2424 April 2024 Registered office address changed from Boat Shed Boat Shed, Exchange Quay Eia Group, Building 18, Unit 3.04 Salford M5 3EQ England to 51 Salford Innovation Forum 51 Frederick Rd Salford Greater Manchester M6 6FP on 2024-04-24

View Document

28/03/2428 March 2024 Termination of appointment of Dawn Elizabeth Archer as a director on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of William James Rawling as a director on 2024-03-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/03/2315 March 2023 Registered office address changed from Waulk Mill Bengal Street Manchester M4 6LN England to Boat Shed Boat Shed, Exchange Quay Eia Group, Building 18, Unit 3.04 Salford M5 3EQ on 2023-03-15

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD LANSLEY

View Document

14/10/1914 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM PO BOX UNIT 1.21 WAULK MILL EIA GROUP (UNIT 1.21) BENGAL STREET MANCHESTER M4 6LN ENGLAND

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 1 EXPRESS NETWORKS GEORGE LEIGH STREET MANCHESTER GREATER MANCHESTER M4 5DL UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ALFRED LANSLEY / 27/12/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN MICHAEL LANSLEY / 27/12/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRISON ROBERT LANSLEY / 27/12/2018

View Document

27/12/1827 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ALFRED LANSLEY / 27/12/2018

View Document

20/08/1820 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM PO BOX PO BOX 480 EIA/PEI PO BOX 480 SEVENOAKS KENT TN13 9JY ENGLAND

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR CLIFFORD ALFRED LANSLEY

View Document

13/02/1713 February 2017 13/01/17 STATEMENT OF CAPITAL GBP 4

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM THE ELLESMERE (SUITE 2B) 93, WALKDEN ROAD WORSLEY MANCHESTER GREATER MANCHESTER M28 7BQ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/08/152 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/09/148 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MRS DAWN ELIZABETH ARCHER

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR AARON JOHN GARNER

View Document

10/10/1310 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR WILLIAM JAMES RAWLING

View Document

10/10/1310 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 3

View Document

09/10/139 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

30/08/1230 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 108 VICARS HALL GARDENS BOOTSTOWN, WORSLEY MANCHESTER GREATER MANCHESTER M28 1HW UNITED KINGDOM

View Document

01/03/111 March 2011 CURREXT FROM 31/07/2011 TO 31/01/2012

View Document

10/09/1010 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRISON ROBERT LANSLEY / 31/07/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JORDAN MICHAEL LANSLEY / 31/07/2010

View Document

01/11/091 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/091 November 2009 COMPANY NAME CHANGED EMOTIONINTEL LIMITED CERTIFICATE ISSUED ON 01/11/09

View Document

22/10/0922 October 2009 CHANGE OF NAME 15/10/2009

View Document

22/10/0922 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/0910 October 2009 CHANGE OF NAME 01/10/2009

View Document

31/07/0931 July 2009 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