U-EARN TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

10/10/2510 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/08/2429 August 2024 Statement of capital following an allotment of shares on 2024-07-23

View Document

27/08/2427 August 2024 Second filing of Confirmation Statement dated 2024-01-18

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/05/2415 May 2024 Second filing of Confirmation Statement dated 2024-01-18

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-01-20

View Document

09/05/249 May 2024 Notification of Ian Reed as a person with significant control on 2023-01-30

View Document

01/05/241 May 2024 Notification of Richie Pindor as a person with significant control on 2023-01-30

View Document

01/05/241 May 2024 Change of details for Mrs Lisa Jayne Morgan as a person with significant control on 2023-01-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-01-18 with updates

View Document

17/11/2317 November 2023 Statement of capital following an allotment of shares on 2023-10-26

View Document

07/11/237 November 2023 Second filing of a statement of capital following an allotment of shares on 2023-08-29

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Sub-division of shares on 2023-01-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

16/02/2316 February 2023 Statement of capital following an allotment of shares on 2023-01-30

View Document

01/12/221 December 2022 Registered office address changed from 5 Pasture Road Stapleford Nottingham NG9 8HR England to Co Able2 Moorgate Street Blackburn BB2 4PB on 2022-12-01

View Document

15/11/2215 November 2022 Termination of appointment of Lisa Jayne Morgan as a director on 2022-11-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/04/2123 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/04/212 April 2021 Registered office address changed from , 46 Granby Street, Ilkeston, Derbyshire, DE7 8HP, England to 5 Pasture Road Stapleford Nottingham NG9 8HR on 2021-04-02

View Document

02/04/212 April 2021 REGISTERED OFFICE CHANGED ON 02/04/2021 FROM 46 GRANBY STREET ILKESTON DERBYSHIRE DE7 8HP ENGLAND

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARK MORGAN

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MORGAN

View Document

18/01/2118 January 2021 CESSATION OF MARK ANDREW MORGAN AS A PSC

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MRS LISA JAYNE MORGAN

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 Registered office address changed from , 39 Oakdale Road, Nottingham, NG3 7EL, England to 5 Pasture Road Stapleford Nottingham NG9 8HR on 2020-06-08

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 39 OAKDALE ROAD NOTTINGHAM NG3 7EL ENGLAND

View Document

07/10/197 October 2019 Registered office address changed from , 39 Trident Accountancy, Oakdale Road, Nottingham, NG3 7EL, England to 5 Pasture Road Stapleford Nottingham NG9 8HR on 2019-10-07

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 39 TRIDENT ACCOUNTANCY OAKDALE ROAD NOTTINGHAM NG3 7EL ENGLAND

View Document

01/10/191 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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