Advanced company searchLink opens in new window

THE EMOTIONAL INTELLIGENCE COMPANY LIMITED

Company number 04281832

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2024 AD01 Registered office address changed from PO Box 4385 04281832 - Companies House Default Address Cardiff CF14 8LH to Suite 37, Riverside Court Beaufort Park Way Chepstow Mon NP16 5UH on 2 July 2024
25 Jun 2024 AA Micro company accounts made up to 30 September 2023
30 Jan 2024 RP05 Registered office address changed to PO Box 4385, 04281832 - Companies House Default Address, Cardiff, CF14 8LH on 30 January 2024
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
19 Jan 2020 AP01 Appointment of Mrs Jeannette Rosalind Parfitt as a director on 10 January 2020
19 Jan 2020 AP01 Appointment of Ms Nikki Louise Parfitt as a director on 10 January 2020
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
21 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
26 Nov 2017 AD04 Register(s) moved to registered office address Riverside Court Beaufort Park Way Chepstow Mon NP16 5UH
26 Nov 2017 CH01 Director's details changed for Mr Derek Lloyd Parfitt on 26 November 2017
25 Nov 2017 AD04 Register(s) moved to registered office address Riverside Court Beaufort Park Way Chepstow Mon NP16 5UH
25 Nov 2017 AD04 Register(s) moved to registered office address Riverside Court Beaufort Park Way Chepstow Mon NP16 5UH
25 Nov 2017 EW02 Withdrawal of the directors' residential address register information from the public register
25 Nov 2017 CH01 Director's details changed for Mrs Gillian Elizabeth Coles on 25 November 2017
25 Nov 2017 AP03 Appointment of Mr Derek Lloyd Parfitt as a secretary on 25 November 2017