Advanced company searchLink opens in new window

EA TECHNOLOGY LIMITED

Company number 02566313

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)
20 Feb 2025 MR04 Satisfaction of charge 025663130010 in full
08 Jan 2025 MA Memorandum and Articles of Association
08 Jan 2025 CC04 Statement of company's objects
08 Jan 2025 MA Memorandum and Articles of Association
08 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
02 Dec 2024 SH05 Statement of capital on 8 October 2024
  • GBP 376,980.90
    Cancellation of treasury shares. Treasury capital:
  • GBP 66,104.3 on 8 October 2024
28 Nov 2024 PSC08 Notification of a person with significant control statement
24 Nov 2024 PSC07 Cessation of Accuro Fiduciary Services Limited as a person with significant control on 8 October 2024
24 Nov 2024 TM01 Termination of appointment of David Alyn Roberts as a director on 8 October 2024
24 Nov 2024 TM01 Termination of appointment of Lynne Mary Sampson as a director on 8 October 2024
24 Nov 2024 TM01 Termination of appointment of Jonathan Hugh Schofield as a director on 8 October 2024
24 Nov 2024 TM01 Termination of appointment of Mark Steven Wilding as a director on 8 October 2024
24 Nov 2024 TM01 Termination of appointment of Neil Davies as a director on 8 October 2024
24 Nov 2024 TM01 Termination of appointment of Steven James Harvey as a director on 8 October 2024
24 Nov 2024 TM01 Termination of appointment of Lionel Jean Paillet as a director on 8 October 2024
02 Oct 2024 MA Memorandum and Articles of Association
02 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2024 PSC02 Notification of Accuro Fiduciary Services Limited as a person with significant control on 6 April 2016
29 Aug 2024 PSC07 Cessation of Accuro Trustees (Jersey) Ltd as a person with significant control on 6 April 2016
12 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The agreement 23/07/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 424,417.5
19 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 28 June 2024
09 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 19/07/2024.
22 Dec 2023 AA Group of companies' accounts made up to 31 March 2023