Advanced company searchLink opens in new window

EARLHAM ENTERPRISES LIMITED

Company number 06812113

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)
27 Nov 2018 AA Accounts for a small company made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
25 Oct 2017 AA Accounts for a small company made up to 31 March 2017
04 Oct 2017 TM01 Termination of appointment of Daniel Swan as a director on 1 October 2017
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
06 Feb 2017 AD01 Registered office address changed from Earlham Institute Norwich Research Park, Colney Lane Colney Norwich NR4 7UG England to Earlham Institute Norwich Research Park, Colney Lane Colney Norwich NR4 7UZ on 6 February 2017
15 Nov 2016 AA Full accounts made up to 31 March 2016
07 Oct 2016 AD01 Registered office address changed from The Genome Analysis Centre Norwich Research Park Norwich NR4 7UH to Earlham Institute Norwich Research Park, Colney Lane Colney Norwich NR4 7UG on 7 October 2016
07 Oct 2016 AP01 Appointment of Mrs Andrea Finegan as a director on 6 October 2016
07 Oct 2016 AP01 Appointment of Mr Neil Hall as a director on 6 October 2016
23 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
02 Jan 2016 AA Full accounts made up to 31 March 2015
13 Aug 2015 TM01 Termination of appointment of Mario Jose Caccamo as a director on 1 August 2015
13 Aug 2015 AP01 Appointment of Dr Daniel Swan as a director on 31 July 2015
12 Aug 2015 AP01 Appointment of Mr Peter David Sinclair Briggs as a director on 31 July 2015
16 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
31 Dec 2014 AA Full accounts made up to 31 March 2014
21 Feb 2014 MISC Sect 519 aud
07 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
30 Dec 2013 AA Full accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
19 Feb 2013 TM01 Termination of appointment of Jane Rogers as a director
18 Feb 2013 TM01 Termination of appointment of Jane Rogers as a director
20 Dec 2012 AA Full accounts made up to 31 March 2012
29 Aug 2012 AP01 Appointment of Dr Mario Caccamo as a director