Advanced company searchLink opens in new window

E & I INVESTMENTS LTD

Company number 12929708

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)
21 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 October 2022
14 Mar 2023 PSC04 Change of details for Mr Samuel James Evans as a person with significant control on 30 November 2022
13 Mar 2023 CH01 Director's details changed for Mr Samuel James Evans on 30 November 2022
13 Mar 2023 AD01 Registered office address changed from 5 Princes Drive Codsall Wolverhampton West Midlands WV8 2DJ England to C/O Bank Wolverhampton 9 Lichfield Street Wolverhampton WV1 1EA on 13 March 2023
13 Mar 2023 CH01 Director's details changed for Mrs Sarah Catherine Evans on 30 November 2022
13 Mar 2023 PSC04 Change of details for Mrs Sarah Catherine Evans as a person with significant control on 30 November 2022
13 Mar 2023 PSC04 Change of details for Mr Samuel James Evans as a person with significant control on 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
16 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
25 Nov 2021 CERTNM Company name changed viewglen LIMITED\certificate issued on 25/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-23
16 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with updates
16 Nov 2021 PSC04 Change of details for Mrs Sarah Catherine Evans as a person with significant control on 5 October 2020
16 Nov 2021 PSC04 Change of details for Mr Samuel James Evans as a person with significant control on 5 October 2020
16 Nov 2021 PSC01 Notification of Sarah Catherine Evans as a person with significant control on 5 October 2020
16 Nov 2021 PSC01 Notification of Samuel James Evans as a person with significant control on 5 October 2020
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 120
11 Nov 2021 AP01 Appointment of Mrs Sarah Catherine Evans as a director on 5 October 2020
11 Nov 2021 AP01 Appointment of Mr Samuel James Evans as a director on 5 October 2020
11 Nov 2021 TM01 Termination of appointment of Ceri Richard John as a director on 5 October 2020
11 Nov 2021 PSC07 Cessation of Ceri John as a person with significant control on 5 October 2020
11 Nov 2021 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to 5 Princes Drive Codsall Wolverhampton West Midlands WV8 2DJ on 11 November 2021
05 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-05
  • GBP 2