Advanced company searchLink opens in new window

EXPERT ANALYSIS GROUP LIMITED

Company number 06192689

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)
29 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
10 Nov 2023 AD01 Registered office address changed from Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ England to Enterprise House 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR on 10 November 2023
08 Nov 2023 CH01 Director's details changed for Mr Ronald Gareth Derbyshire on 1 November 2023
08 Nov 2023 CH01 Director's details changed for Dr John Michael Richford Wilson on 1 November 2023
08 Nov 2023 AD01 Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 8 November 2023
08 Nov 2023 PSC04 Change of details for Mr John Michael Richford Wilson as a person with significant control on 1 November 2023
10 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
27 Apr 2023 AD01 Registered office address changed from 93 Arthur Road London SW19 7DP United Kingdom to Room 405, Highland House, 165 the Broadway London SW19 1NE on 27 April 2023
27 Apr 2023 AD01 Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 27 April 2023
26 Apr 2023 PSC04 Change of details for Mr John Michael Richford Wilson as a person with significant control on 12 January 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
25 Apr 2023 PSC07 Cessation of Ronald Gareth Derbyshire as a person with significant control on 30 December 2022
30 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
12 Jan 2023 PSC01 Notification of Ronald Gareth Derbyshire as a person with significant control on 30 December 2022
12 Jan 2023 PSC04 Change of details for Mr John Michael Richford Wilson as a person with significant control on 12 January 2023
15 Jun 2022 CH01 Director's details changed for Mr Gareth Derbyshire on 15 June 2022
05 May 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
24 Dec 2021 AA01 Current accounting period extended from 29 September 2021 to 29 March 2022
11 Nov 2021 AD01 Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021
03 Aug 2021 AP01 Appointment of Mr Gareth Derbyshire as a director on 2 August 2021
18 May 2021 AA Total exemption full accounts made up to 30 September 2020
12 May 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
20 May 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 30 September 2019