Advanced company searchLink opens in new window

E4I HOLDINGS LIMITED

Company number SC342702

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)
20 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
20 Aug 2018 PSC05 Change of details for Equitix Education 2 Ltd as a person with significant control on 17 August 2018
09 Oct 2017 AA Full accounts made up to 31 March 2017
10 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
10 Aug 2017 AP01 Appointment of Mrs Charlotte Sophie Ellen Douglass as a director on 25 July 2017
10 Aug 2017 TM01 Termination of appointment of Jennifer Louise Crouch as a director on 25 July 2017
10 Aug 2017 AD01 Registered office address changed from Willow House Suite 1a Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland to Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 10 August 2017
24 May 2017 CS01 Confirmation statement made on 5 August 2016 with updates
16 Mar 2017 AA Full accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
11 Nov 2015 TM01 Termination of appointment of Sion Laurence Jones as a director on 12 September 2015
11 Nov 2015 AP03 Appointment of Miss Sophia Thorpe Costa as a secretary on 12 September 2015
11 Nov 2015 TM02 Termination of appointment of Sion Laurence Jones as a secretary on 12 September 2015
28 Sep 2015 AP01 Appointment of Miss Jennifer Louise Crouch as a director on 27 August 2015
16 Sep 2015 AA Full accounts made up to 31 March 2015
31 Jul 2015 AD01 Registered office address changed from C/O Sweett Group 95 Apex House 95 Haymarket Terrace Edinburgh EH12 5LQ to Willow House Suite 1a Strathclyde Business Park Bellshill Lanarkshire ML4 3PB on 31 July 2015
28 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
28 May 2015 AP01 Appointment of Mr David Niall Smith as a director on 22 May 2015
28 May 2015 TM01 Termination of appointment of Ronald Gilfillan Jack as a director on 20 March 2015
30 Dec 2014 AA Full accounts made up to 31 March 2014
20 Oct 2014 AP01 Appointment of Ms Kirsty O'brien as a director on 15 October 2014
20 Oct 2014 TM01 Termination of appointment of Fabio D'alonzo as a director on 15 October 2014
23 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
29 May 2014 AD01 Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH on 29 May 2014
11 Dec 2013 CH03 Secretary's details changed for Sion Laurence Jones on 11 December 2013