Advanced company searchLink opens in new window

E (GAS AND ELECTRICITY) LIMITED

Company number 08520118

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)
06 Nov 2019 MR01 Registration of charge 085201180001, created on 22 October 2019
16 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
04 Jan 2019 AA Full accounts made up to 31 March 2018
13 Dec 2018 PSC07 Cessation of Lubna Khilji as a person with significant control on 31 August 2016
13 Dec 2018 PSC07 Cessation of Paul Cooke as a person with significant control on 31 August 2016
13 Dec 2018 PSC01 Notification of Lubna Khilji as a person with significant control on 6 April 2016
13 Dec 2018 PSC01 Notification of Paul Cooke as a person with significant control on 6 April 2016
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 104.00
04 Dec 2018 SH10 Particulars of variation of rights attached to shares
03 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
22 Jan 2018 TM01 Termination of appointment of Claudia Proffitt as a director on 22 January 2018
05 Jan 2018 AA Full accounts made up to 31 March 2017
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
06 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
08 Nov 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
11 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
05 Jul 2016 AP01 Appointment of Miss Claudia Proffitt as a director on 4 July 2016
06 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
22 Apr 2016 AD01 Registered office address changed from Concorde House Trinity Park Bickenhill Lane Birmingham B37 7UQ to T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 22 April 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
17 Dec 2014 CERTNM Company name changed e (generation and supply) LIMITED\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
17 Nov 2014 CERTNM Company name changed epower supply LIMITED\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
31 Oct 2014 TM02 Termination of appointment of Alison Louise Hughes as a secretary on 31 October 2014