- Company Overview for MELROSE MEDITERRANEAN LIMITED (02823058)
- Filing history for MELROSE MEDITERRANEAN LIMITED (02823058)
- People for MELROSE MEDITERRANEAN LIMITED (02823058)
- Registers for MELROSE MEDITERRANEAN LIMITED (02823058)
- More for MELROSE MEDITERRANEAN LIMITED (02823058)
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) |
---|---|---|---|
09 Oct 2024 | CH01 | Director's details changed for Mr Denis Ischenko on 9 October 2024 | |
06 Sep 2024 | CH01 | Director's details changed for Mr Denis Ischenko on 20 July 2024 | |
16 Jul 2024 | AP01 | Appointment of Mr Angelo Radostinov Moskov as a director on 15 July 2024 | |
23 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
02 Jan 2024 | AD02 | Register inspection address has been changed from 83 Victoria Street London SW1H 0HW England to 5th Floor, 167-169 Great Portland Street London W1W 5PF | |
29 Dec 2023 | AD01 | Registered office address changed from 5th Floor, 10 Finsbury Square London EC2A 1AF United Kingdom to 5th Floor, 167-169 Great Portland Street London W1W 5PF on 29 December 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
03 Nov 2022 | CH03 | Secretary's details changed for Mr Peter Wilson on 2 November 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mr Denis Ischenko on 2 November 2022 | |
03 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
25 Mar 2021 | PSC07 | Cessation of Petroceltic Resources Limited as a person with significant control on 11 March 2021 | |
24 Mar 2021 | PSC02 | Notification of Sunny Hill Energy Limited as a person with significant control on 11 March 2021 | |
01 Jan 2021 | AD02 | Register inspection address has been changed from 111 Buckingham Palace Road Victoria London SW1W 0SR England to 83 Victoria Street London SW1H 0HW | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
21 Jan 2020 | AD02 | Register inspection address has been changed from 2nd Floor, Portland House Bressenden Place London SW1E 5RS England to 111 Buckingham Palace Road Victoria London SW1W 0SR | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jun 2019 | CH01 | Director's details changed for Mr Denis Ischenko on 21 June 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
24 Jan 2019 | AD02 | Register inspection address has been changed from 10 Greycoat Place London SW1P 1SB to 2nd Floor, Portland House Bressenden Place London SW1E 5RS |