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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2018
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 80,846.906
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 75,069.1284
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
  • GBP 62,846.9060
10 Oct 2017 SH20 Statement by Directors
10 Oct 2017 SH19 Statement of capital on 10 October 2017
  • GBP 62,846.91
10 Oct 2017 CAP-SS Solvency Statement dated 28/02/17
10 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 28/02/2017
10 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2017 SH02 Sub-division of shares on 28 February 2017
24 Apr 2017 AA Micro company accounts made up to 31 December 2016