MEDITERRANEAN ENERGY COMPANY LIMITED - KINGSTON UPON THAMES


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-13 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Accounts. Accounts type total exemption full. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Officers. Officer name: Guernsey Corporate Secretaries Limited. Change date: 2021-09-24. 2021-10-12 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Address. Old address: 4 the Mews Bridge Road Twickenham TW1 1RF England. Change date: 2021-09-24. New address: 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW. 2021-09-24 View Report
Officers. Officer name: Valia Secretarial Limited. Change date: 2021-01-20. 2021-01-20 View Report
Officers. Officer name: Guernsey Corporate Secretaries Limited. Change date: 2021-01-20. 2021-01-20 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Accounts. Accounts type total exemption full. 2020-10-20 View Report
Persons with significant control. Psc name: Mr. Ahmed Stambouli. Change date: 2020-08-20. 2020-08-20 View Report
Confirmation statement. Statement with no updates. 2019-10-14 View Report
Accounts. Accounts type total exemption full. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type total exemption full. 2018-09-21 View Report
Officers. Officer name: Guernsey Corporate Secretaries Limited. Change date: 2018-08-23. 2018-08-23 View Report
Address. Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. New address: 4 the Mews Bridge Road Twickenham TW1 1RF. Change date: 2018-06-08. 2018-06-08 View Report
Confirmation statement. Statement with no updates. 2017-10-17 View Report
Accounts. Accounts type total exemption full. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Accounts. Accounts type total exemption small. 2016-10-08 View Report
Annual return. With made up date full list shareholders. 2015-11-20 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Officers. Officer name: Guernsey Corporate Secretaries Limited. Change date: 2014-11-17. 2014-11-17 View Report
Address. New address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. Change date: 2014-11-17. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2013-10-14 View Report
Address. Old address: Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR. Change date: 2013-10-14. 2013-10-14 View Report
Accounts. Accounts type total exemption small. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2012-10-18 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2011-10-13 View Report
Accounts. Accounts type total exemption small. 2011-09-14 View Report
Accounts. Accounts amended with made up date. 2011-09-14 View Report
Gazette. Gazette filings brought up to date. 2011-02-26 View Report
Annual return. With made up date full list shareholders. 2011-02-24 View Report
Officers. Officer name: Mrs Irene Evriviadou. Change date: 2010-10-13. 2011-02-24 View Report
Officers. Officer name: Mr Stelios Americanos. Change date: 2010-10-13. 2011-02-24 View Report
Officers. Officer name: Valia Secretarial Limited. Change date: 2010-10-13. 2011-02-24 View Report
Gazette. Gazette notice compulsary. 2011-02-08 View Report
Accounts. Accounts type total exemption small. 2010-09-16 View Report
Address. Old address: 186 Hammersmith Road London W6 7DJ. Change date: 2010-08-11. 2010-08-11 View Report
Officers. Officer name: Ms. Irene Evriviadou. 2010-03-29 View Report
Officers. Officer name: Valia Secretarial Limited. 2010-03-24 View Report
Officers. Officer name: George Yiangou. 2010-03-24 View Report
Annual return. With made up date full list shareholders. 2009-10-27 View Report
Officers. Change date: 2009-10-27. Officer name: George Yiangou. 2009-10-27 View Report