Advanced company searchLink opens in new window

EARTHWORX HOLDINGS LTD

Company number 13018021

Filter by category

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)
24 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
25 Oct 2023 AD01 Registered office address changed from Priory Lodge Braxted Park Road Tiptree Colchester CO5 0QB England to Phase 2 Room 205 Davy Road Derriford Plymouth PL6 8BX on 25 October 2023
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with updates
06 Oct 2021 AD01 Registered office address changed from 4 Amwell Place Hertford Heath Hertford SG13 7SE England to Priory Lodge Braxted Park Road Tiptree Colchester CO5 0QB on 6 October 2021
06 Oct 2021 AP03 Appointment of Mr Christopher Howard Newson as a secretary on 5 October 2021
29 Sep 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
03 Aug 2021 TM02 Termination of appointment of Richard Parry as a secretary on 21 July 2021
08 Mar 2021 SH19 Statement of capital on 8 March 2021
  • USD 10
22 Feb 2021 CAP-SS Solvency Statement dated 09/02/21
04 Feb 2021 CH01 Director's details changed for Mr Kamran Mahdavi on 31 January 2021
21 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Nov 2020 AP03 Appointment of Mr Richard Parry as a secretary on 13 November 2020
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 14 November 2020
  • USD 700
13 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-13
  • USD 700
  • MODEL ARTICLES ‐ Model articles adopted