EARLHAM RD PROJECT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/246 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

05/06/245 June 2024 Director's details changed for Mr Benjamin James Smith on 2024-06-05

View Document

05/06/245 June 2024 Registered office address changed from 93-95 King Street Studio 9, Netherconesford Norwich NR1 1PW England to 86-90 Paul Street London EC2A 4NE on 2024-06-05

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-02-28

View Document

30/05/2430 May 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

11/04/2311 April 2023 Notice of ceasing to act as receiver or manager

View Document

28/02/2328 February 2023 Appointment of receiver or manager

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

18/06/1818 June 2018 Registered office address changed from , Ctaxassist Accountants 1 Exchange Street, Attleborough, NR17 2AB, England to 86-90 Paul Street London EC2A 4NE on 2018-06-18

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM CTAXASSIST ACCOUNTANTS 1 EXCHANGE STREET ATTLEBOROUGH NR17 2AB ENGLAND

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106155660002

View Document

04/05/184 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106155660003

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106155660001

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES SMITH

View Document

26/07/1726 July 2017 CESSATION OF ESTATEDUCATION LTD AS A PSC

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM CHERRY TREE BARN WEST THE GREEN THE GREEN NORWICH NR13 5DP ENGLAND

View Document

21/04/1721 April 2017 Registered office address changed from , Cherry Tree Barn West the Green the Green, Norwich, NR13 5DP, England to 86-90 Paul Street London EC2A 4NE on 2017-04-21

View Document

13/02/1713 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information