EARNEST ASSETS LTD
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
05/05/255 May 2025 | Previous accounting period extended from 2025-01-31 to 2025-03-31 |
05/05/255 May 2025 | Confirmation statement made on 2025-05-05 with updates |
01/05/251 May 2025 | Certificate of change of name |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Accounts for a dormant company made up to 2023-01-31 |
22/02/2322 February 2023 | Registered office address changed from 4a Paul House C/O Longmires Accountants Stockport Road Altrincham WA15 7UQ England to Longmires 200a Stockport Road Timperley Altrincham WA15 7UA on 2023-02-22 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
25/10/2225 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/08/2025 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
17/08/2017 August 2020 | COMPANY NAME CHANGED EARNEST TRADES LTD CERTIFICATE ISSUED ON 17/08/20 |
16/08/2016 August 2020 | REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 21 CRESCENT GROVE CHEADLE STOCKPORT CHESHIRE SK8 1PP ENGLAND |
26/03/2026 March 2020 | COMPANY NAME CHANGED EARNEST LETTINGS LTD CERTIFICATE ISSUED ON 26/03/20 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
29/01/1829 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS KING / 29/01/2018 |
29/01/1829 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD LEWIS KING / 29/01/2018 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company