- Company Overview for EA TECHNOLOGY LIMITED (02566313)
- Filing history for EA TECHNOLOGY LIMITED (02566313)
- People for EA TECHNOLOGY LIMITED (02566313)
- Charges for EA TECHNOLOGY LIMITED (02566313)
- Insolvency for EA TECHNOLOGY LIMITED (02566313)
- More for EA TECHNOLOGY LIMITED (02566313)
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) |
---|---|---|---|
20 Nov 2019 | AP01 | Appointment of Ms Lynne Mary Sampson as a director on 5 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Mark Steven Wilding as a director on 5 November 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
19 Feb 2019 | SH19 |
Statement of capital on 19 February 2019
|
|
19 Feb 2019 | CAP-SS | Solvency Statement dated 06/02/19 | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
05 Jun 2018 | AP01 | Appointment of Ms Ruth Hannah Percival as a director on 22 May 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Clive Drinkwater as a director on 17 January 2018 | |
08 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Jonathan Hugh Schofield as a director on 1 October 2017 | |
25 Jul 2017 | PSC02 |
Notification of Accuro Trust (Jersey) Ltd as a person with significant control on 6 April 2016
|
|
24 Jul 2017 | PSC02 | Notification of Eatl Group Covenantors Limited as a person with significant control on 20 March 2017 | |
24 Jul 2017 | PSC02 | Notification of 20-20 Trustees Ltd as a person with significant control on 20 March 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
29 Jun 2017 | CVA4 | Notice of completion of voluntary arrangement | |
05 May 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
12 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 21 March 2017
|
|
31 Mar 2017 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
31 Mar 2017 | MR01 | Registration of charge 025663130011, created on 21 March 2017 | |
16 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | MR04 | Satisfaction of charge 9 in full | |
06 Dec 2016 | AP01 | Appointment of Mr Steven James Harvey as a director on 24 November 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Neil Barry Harris as a director on 30 September 2016 |