Advanced company searchLink opens in new window

EARLMAIN LIMITED

Company number 02507307

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)
12 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
05 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 5 March 2024
05 Mar 2024 PSC01 Notification of Elizabeth Sarah Hackett as a person with significant control on 29 September 2023
22 Feb 2024 CH01 Director's details changed for Mr Owen Paul William Tonks on 22 February 2024
15 Feb 2024 PSC08 Notification of a person with significant control statement
07 Feb 2024 TM01 Termination of appointment of Sally Amanda Phypers as a director on 7 February 2024
07 Feb 2024 CH01 Director's details changed for Mr Owen Paul William Tonks on 7 February 2024
07 Feb 2024 AD01 Registered office address changed from 37 Chapel Field Bramford Ipswich IP8 4HR England to Richard Hawkins Archdeacon's House Northgate Street Ipswich Suffolk IP1 3BX on 7 February 2024
07 Feb 2024 AP03 Appointment of Mr Andrew David Bigley as a secretary on 7 February 2024
28 Oct 2023 PSC07 Cessation of Catherine Anne Elizabeth May as a person with significant control on 27 October 2023
28 Oct 2023 AP01 Appointment of Mr Tredoux Jacobus Van Rheede Van Oudtshoorn as a director on 27 October 2023
28 Oct 2023 TM01 Termination of appointment of Catherine Anne Elizabeth May as a director on 27 October 2023
08 Sep 2023 AP01 Appointment of Mr Owen Paul William Tonks as a director on 24 August 2023
10 Jun 2023 TM02 Termination of appointment of Michael Victor Friedrich Hallatt as a secretary on 9 June 2023
10 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
12 Mar 2023 CH01 Director's details changed for Ms Catherine Anne Elizabeth May on 11 March 2023
12 Mar 2023 TM01 Termination of appointment of Julie Teresa Booth as a director on 11 March 2023
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
24 May 2021 TM01 Termination of appointment of Jean Carol Ryder as a director on 1 May 2021
24 May 2021 AP01 Appointment of Mrs Julie Teresa Booth as a director on 1 May 2021
24 May 2021 AP01 Appointment of Mr Larry John Booth as a director on 1 May 2021
24 May 2021 AD01 Registered office address changed from 37U Chapel Field Bramford Ipswich IP8 4HR England to 37 Chapel Field Bramford Ipswich IP8 4HR on 24 May 2021