- Company Overview for EARNDRIVE LIMITED (04918267)
- Filing history for EARNDRIVE LIMITED (04918267)
- People for EARNDRIVE LIMITED (04918267)
- Charges for EARNDRIVE LIMITED (04918267)
- More for EARNDRIVE LIMITED (04918267)
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) |
---|---|---|---|
19 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
23 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
30 Nov 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 March 2013 | |
29 Nov 2012 | AD01 | Registered office address changed from 14 Wedgwood Court, Wedgwood Way Stevenage Hertfordshire SG1 4QR England on 29 November 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
02 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
19 Jul 2011 | AP03 | Appointment of Mrs Ansuya Shah as a secretary | |
19 Jul 2011 | TM02 | Termination of appointment of Lawrence Pinkey as a secretary | |
08 Mar 2011 | TM01 | Termination of appointment of Mukesh Shah as a director | |
24 Feb 2011 | AD01 | Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY on 24 February 2011 | |
24 Feb 2011 | AP01 | Appointment of Mr Navinchandra Keshavlal Shah as a director | |
28 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
02 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Mr Mukesh Shah on 1 October 2009 | |
01 Feb 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
10 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
10 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
10 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
10 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
23 Oct 2008 | 363a | Return made up to 01/10/08; full list of members |