Advanced company searchLink opens in new window

EASTMED GAS HOLDINGS UK LIMITED

Company number 10869357

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)
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
  • GBP 1,787.633582
16 Jan 2024 CERTNM Company name changed soa energy holdings uk LIMITED\certificate issued on 16/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-16
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-25
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