Advanced company searchLink opens in new window

EARNDRIVE LIMITED

Company number 04918267

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)
19 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 51
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
  • GBP 51
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