Advanced company searchLink opens in new window

EARTH DIVIDEND LIMITED

Company number 06906993

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)
05 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
22 Jun 2021 SH10 Particulars of variation of rights attached to shares
04 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with updates
01 Jun 2021 AD01 Registered office address changed from 34 st. James's Street London SW1A 1HD to Hyde Park House 5 Manfred Road London SW15 2RS on 1 June 2021
08 Jun 2020 CH01 Director's details changed for Mr Philip Frederick Culver-Evans on 8 June 2020
02 Jun 2020 PSC05 Change of details for Earth Capital Partners Llp as a person with significant control on 31 May 2020
02 Jun 2020 AP01 Appointment of Mr Philip Frederick Culver-Evans as a director on 31 May 2020
31 May 2020 AA Accounts for a dormant company made up to 31 May 2020
31 May 2020 TM01 Termination of appointment of Rufus Andrew Douglas Warner as a director on 31 May 2020
27 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
23 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
21 Jul 2019 PSC02 Notification of Earth Capital Partners Llp as a person with significant control on 5 July 2019
21 Jul 2019 PSC07 Cessation of Neil Lamond Brown as a person with significant control on 5 July 2019
04 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
27 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
29 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
30 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
03 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
16 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
14 Aug 2015 AP01 Appointment of Mr Rufus Andrew Douglas Warner as a director on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of James William Daniel Stacey as a director on 13 August 2015
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
15 May 2015 AD01 Registered office address changed from C/O Neil Brown 34 st. James's Street London SW1A 1HD to 34 st. James's Street London SW1A 1HD on 15 May 2015