- Company Overview for EASTMED GAS HOLDINGS UK LIMITED (10869357)
- Filing history for EASTMED GAS HOLDINGS UK LIMITED (10869357)
- People for EASTMED GAS HOLDINGS UK LIMITED (10869357)
- More for EASTMED GAS HOLDINGS UK LIMITED (10869357)
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 Aug 2024 | TM01 | Termination of appointment of Saeed Sarsur as a director on 19 August 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
20 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 20 February 2024
|
|
16 Jan 2024 | CERTNM |
Company name changed soa energy holdings uk LIMITED\certificate issued on 16/01/24
|
|
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
11 Dec 2023 | AP01 | Appointment of Major General Robin Vincent Searby as a director on 8 December 2023 | |
08 Dec 2023 | AP01 | Appointment of Mr William Ramsay as a director on 8 December 2023 | |
08 Dec 2023 | CERTNM |
Company name changed soa energy uk M.E. LIMITED\certificate issued on 08/12/23
|
|
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
05 Dec 2023 | PSC07 | Cessation of Saeed Sarsur as a person with significant control on 5 December 2023 | |
16 Nov 2023 | PSC02 | Notification of Unb Resources Uk Limited as a person with significant control on 26 September 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
23 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
25 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with updates | |
30 May 2022 | AP01 | Appointment of Mrs Aziza Rashidova as a director on 30 May 2022 | |
25 May 2022 | CERTNM |
Company name changed soa energy uk management LIMITED\certificate issued on 25/05/22
|
|
28 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Mar 2022 | AD01 | Registered office address changed from Unibin Group 2nd Floor Berkeley Square House London W1J 6BD United Kingdom to 1st Floor 25 Berkeley Square Mayfair London W1J 6HN on 24 March 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 |