- Company Overview for EARNZ PLC (10114644)
- Filing history for EARNZ PLC (10114644)
- People for EARNZ PLC (10114644)
- Charges for EARNZ PLC (10114644)
- Registers for EARNZ PLC (10114644)
- More for EARNZ PLC (10114644)
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 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Jul 2019 | MR01 | Registration of charge 101146440002, created on 27 June 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
27 Mar 2019 | AP01 | Appointment of Mr Gavin Mayhew as a director on 1 March 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Anthony Neil Rawlinson as a director on 4 March 2019 | |
26 Nov 2018 | MR01 | Registration of charge 101146440001, created on 21 November 2018 | |
15 Oct 2018 | RP04AP01 | Second filing for the appointment of Tim Lord as a director | |
07 Sep 2018 | AP01 |
Appointment of Mr Tim Lord as a director on 4 September 2018
|
|
21 Aug 2018 | AP03 | Appointment of Mr David Alan Wilson as a secretary on 6 August 2018 | |
17 Aug 2018 | TM02 | Termination of appointment of Edward Matthew Scott Baker as a secretary on 6 August 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Janet Rachel Donovan as a director on 24 May 2018 | |
18 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
14 May 2018 | AP01 | Appointment of Lord David Lindsay Willetts as a director on 26 April 2018 | |
14 May 2018 | TM01 | Termination of appointment of José Luis Del Valle Doblado as a director on 9 May 2018 | |
30 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
24 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
24 Apr 2018 | PSC07 | Cessation of George Francis Katzaros as a person with significant control on 28 February 2017 | |
20 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
20 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 10 August 2017
|
|
21 Feb 2018 | TM01 | Termination of appointment of Theodore Edward Chapman as a director on 31 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from , 29 Farm Street, London 29 Farm Street, London, W1J 5RL, England to Holborn Gate 330 Holborn London WC1V 7QT on 24 January 2018 | |
03 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
10 Oct 2017 | SH20 | Statement by Directors |