Advanced company searchLink opens in new window

EAST ENERGY LIMITED

Company number 11286855

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)
21 Jan 2025 AA Unaudited abridged accounts made up to 30 April 2024
22 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
19 Sep 2023 AA Unaudited abridged accounts made up to 30 April 2023
24 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
12 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
27 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
03 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
15 Dec 2020 AD01 Registered office address changed from Unit 1 2 Sovereign Way Downham Market PE38 9SW England to White House Farm Barn Church Road West Dereham Norfolk PE33 9RF on 15 December 2020
15 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
17 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
03 Nov 2020 TM01 Termination of appointment of Hurudza Munyaradzi George Mkushi as a director on 1 October 2020
26 May 2020 AA01 Previous accounting period shortened from 31 August 2020 to 30 April 2020
07 Jan 2020 AA01 Current accounting period extended from 30 April 2020 to 31 August 2020
03 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
29 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
19 Nov 2019 PSC02 Notification of Lfeog Limited as a person with significant control on 4 October 2019
19 Nov 2019 PSC07 Cessation of Lfeog Holdings Limited as a person with significant control on 4 October 2019
25 Sep 2019 TM01 Termination of appointment of Ross Ronald Edmonds as a director on 1 August 2019
02 Sep 2019 TM01 Termination of appointment of Timothy David Bridge as a director on 3 July 2019
14 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 12/12/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 1,000.00
07 Jan 2019 SH02 Sub-division of shares on 9 November 2018
04 Jan 2019 SH08 Change of share class name or designation
20 Dec 2018 PSC05 Change of details for Lfeog Holdings Limited as a person with significant control on 12 December 2018