Advanced company searchLink opens in new window

EARNZ PLC

Company number 10114644

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)
26 Sep 2024 SH01 Statement of capital following an allotment of shares on 29 August 2024
  • GBP 4,153,927.48
26 Sep 2024 SH01 Statement of capital following an allotment of shares on 28 August 2024
  • GBP 3,347,132.76
30 Aug 2024 MA Memorandum and Articles of Association
30 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
04 Jun 2024 AP01 Appointment of Ms Sandra Diana Skeete as a director on 3 June 2024
07 May 2024 AP01 Appointment of Linda Jane Main as a director on 1 May 2024
29 Apr 2024 SH02 Sub-division of shares on 4 April 2024
25 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
24 Apr 2024 AD02 Register inspection address has been changed from 5 Chancery Lane London WC2A 1LG England to Holborn Gate 330 High Holborn London WC1V 7QT
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 2,515,193.12
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 381,859.8
11 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: consolidation of shares 04/04/2024
11 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2024 AP01 Appointment of Ms Elizabeth Janet Lake as a director on 13 March 2024
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 4 March 2024
  • GBP 381,859.7668
13 Mar 2024 MR04 Satisfaction of charge 101146440005 in full
12 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disposal by the company of the solar business 28/02/2024
08 Mar 2024 TM01 Termination of appointment of George Francis Katzaros as a director on 29 February 2024
08 Mar 2024 TM01 Termination of appointment of David Lindsay Willetts as a director on 29 February 2024
08 Mar 2024 TM01 Termination of appointment of Robert James Richards as a director on 29 February 2024
08 Mar 2024 AP01 Appointment of Mr Robert Holt as a director on 29 February 2024
08 Mar 2024 AP01 Appointment of John William Charles Charlton as a director on 29 February 2024
06 Mar 2024 CERTNM Company name changed verditek PLC\certificate issued on 06/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-06