PARAGUAY ENERGY DISTRIBUCIÓN LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-03-25 View Report
Accounts. Accounts type full. 2024-03-25 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Gazette. Gazette filings brought up to date. 2023-03-07 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Accounts. Accounts type full. 2022-08-18 View Report
Accounts. Accounts type full. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Gazette. Gazette filings brought up to date. 2021-10-12 View Report
Gazette. Gazette notice compulsory. 2021-09-28 View Report
Accounts. Accounts type full. 2021-07-12 View Report
Confirmation statement. Statement with no updates. 2021-05-10 View Report
Address. New address: 1 Bartholomew Lane London EC2N 2AX. Old address: 1 Bartholomew Lane London EC2N 2AX England. Change date: 2021-02-08. 2021-02-08 View Report
Address. New address: 1 Bartholomew Lane London EC2N 2AX. Change date: 2021-02-04. Old address: 35 Great St Helen's London EC3A 6AP United Kingdom. 2021-02-04 View Report
Officers. Change date: 2020-03-16. Officer name: Intertrust (Uk) Limited. 2021-02-04 View Report
Confirmation statement. Statement with no updates. 2020-04-03 View Report
Accounts. Accounts type full. 2019-10-28 View Report
Officers. Officer name: Marco Antonio Costa Tritto. Termination date: 2019-03-08. 2019-05-30 View Report
Officers. Termination date: 2019-03-08. Officer name: Saulo Pereira Da Silva Marques. 2019-05-30 View Report
Officers. Termination date: 2019-03-08. Officer name: Herbert Luiz De Araujo Guimaraes. 2019-05-30 View Report
Officers. Appointment date: 2019-03-08. Officer name: Agustin David Alonso Zapag. 2019-05-29 View Report
Officers. Officer name: Nadua Maria Zapag Peralta. Appointment date: 2019-03-08. 2019-05-29 View Report
Officers. Appointment date: 2019-03-08. Officer name: Blas Abraham Zapag Peralta. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Resolution. Description: Resolutions. 2019-03-14 View Report
Officers. Officer name: Mr Marco Antonio Costa Tritto. Change date: 2018-09-24. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-04-12 View Report
Auditors. Auditors resignation company. 2018-04-03 View Report
Accounts. Accounts type full. 2018-02-21 View Report
Officers. Officer name: Saulo Pereira Da Silva Marques. 2017-12-14 View Report
Officers. Officer name: Saulo Pereira Da Silva Marques. Appointment date: 2017-10-01. 2017-12-14 View Report
Officers. Termination date: 2017-06-30. Officer name: Regis Marcelo Sawitzki. 2017-12-14 View Report
Accounts. Accounts type full. 2017-04-28 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Address. Change date: 2017-02-07. New address: 35 Great St Helen's London EC3A 6AP. Old address: 11 Old Jewry 7th Floor London EC2R 8DU. 2017-02-07 View Report
Officers. Change date: 2017-01-20. Officer name: Mr Herbert Luiz De Araujo Guimaraes. 2017-01-25 View Report
Officers. Officer name: Intertrust (Uk) Limited. Change date: 2017-01-20. 2017-01-25 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Officers. Officer name: Mr Herbert Luiz De Araujo Guimaraes. Change date: 2016-02-10. 2016-05-24 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mr. Regis Marcelo Sawitzki. 2016-05-24 View Report
Officers. Officer name: Luiz Gustavo Primo De Siqueira. Termination date: 2015-10-01. 2016-05-24 View Report
Accounts. Accounts type full. 2016-04-05 View Report
Gazette. Gazette filings brought up to date. 2016-02-06 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mr Marco Antonio Costa Tritto. 2016-01-14 View Report
Officers. Officer name: Andre Avila Scartezini. Termination date: 2015-10-01. 2016-01-13 View Report
Officers. Termination date: 2015-10-01. Officer name: Regis Marcelo Sawitzki. 2016-01-13 View Report
Gazette. Gazette notice compulsory. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Officers. Officer name: Jacqueline Castro De Lima Campos. Termination date: 2014-11-30. 2014-12-29 View Report