Advanced company searchLink opens in new window

EARND (UK) LIMITED

Company number 11391391

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)
20 Apr 2020 AP03 Appointment of Mr Jonathan Edward Myott Lane as a secretary on 17 April 2020
19 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 31/07/2019
  • RES10 ‐ Resolution of allotment of securities
19 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/10/2019
08 Nov 2019 PSC02 Notification of Greensill Capital Management Company (Uk) Limited as a person with significant control on 30 October 2019
08 Nov 2019 PSC07 Cessation of David Townsend as a person with significant control on 30 October 2019
08 Nov 2019 PSC07 Cessation of Reuben Alexander Saxon as a person with significant control on 30 October 2019
04 Nov 2019 TM01 Termination of appointment of Reuben Alexander Saxon as a director on 30 October 2019
04 Nov 2019 AP01 Appointment of Mr Neil Garrod as a director on 30 October 2019
04 Nov 2019 AD01 Registered office address changed from 1-15 Clere St Shoreditch London EC2A 4LJ United Kingdom to One Southampton Street Covent Garden London WC2R 0LR on 4 November 2019
04 Nov 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
30 Oct 2019 AD01 Registered office address changed from 25 Eccleston Pl, Belgravia, London Eccleston Place London SW1W 9NF United Kingdom to 1-15 Clere St Shoreditch London EC2A 4LJ on 30 October 2019
29 Oct 2019 AA Micro company accounts made up to 31 May 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 26.1104
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 20.3661
29 Aug 2019 CS01 Confirmation statement made on 30 May 2019 with updates
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 19.1905
28 Aug 2019 PSC01 Notification of David Townsend as a person with significant control on 1 June 2018
21 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2019 SH02 Sub-division of shares on 1 June 2018
31 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted