EE DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

24/01/2524 January 2025 Cessation of Andreas Costa Frangeskides as a person with significant control on 2025-01-23

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Cessation of Stephanie Despina Sophocli as a person with significant control on 2024-06-03

View Document

06/06/246 June 2024 Notification of Elaina Maria Georgiou as a person with significant control on 2024-06-03

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

03/01/243 January 2024 Cessation of Elaina Maria Georgiou as a person with significant control on 2023-10-10

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Director's details changed for Ms Joanna Sophocli on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Ms Joanna Sophocli as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Ms Stephanie Despina Sophocli on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Ms Stephanie Despina Sophocli as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Mr Andreas Costa Frangeskides on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Ms Elaina Maria Georgiou on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Mr Andreas Costa Frangeskides as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Change of details for Ms Elaina Maria Georgiou as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom to 44 Unit 44 Pindar Road Hoddesdon Industrial Centre Hoddesdon Herts EN11 0FF on 2023-10-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Termination of appointment of Sophoclis Sophocli as a director on 2022-11-30

View Document

30/12/2230 December 2022 Registered office address changed from Ecologic Energy Unit 7 Sovereign Business Centre Stockingwater Lane Brimsdown London EN3 7JX United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2022-12-30

View Document

30/12/2230 December 2022 Appointment of Mr Andreas Costa Frangeskides as a director on 2022-12-30

View Document

30/12/2230 December 2022 Appointment of Ms Joanna Sophocli as a director on 2022-12-30

View Document

30/12/2230 December 2022 Appointment of Ms Elaina Maria Georgiou as a director on 2022-12-30

View Document

30/12/2230 December 2022 Appointment of Ms Stephanie Despina Sophocli as a director on 2022-12-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

30/12/2230 December 2022 Notification of Andreas Costa Frangeskides as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Notification of Elaina Maria Georgiou as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Notification of Stephanie Despina Sophocli as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Notification of Joanna Sophocli as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Cessation of Sophoclis Sophocli as a person with significant control on 2022-12-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098892540002

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098892540001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR SOPHOCLIS SOPHOCLI / 30/09/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098892540002

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098892540001

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company