- Company Overview for EAST ENERGY LIMITED (11286855)
- Filing history for EAST ENERGY LIMITED (11286855)
- People for EAST ENERGY LIMITED (11286855)
- More for EAST ENERGY LIMITED (11286855)
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
|
|
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
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 |