Advanced company searchLink opens in new window

SOUND ENERGY MERIDJA LIMITED

Company number 10171798

Filter by category

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)
29 Dec 2023 PSC05 Change of details for Sound Energy Plc as a person with significant control on 21 July 2021
04 Aug 2023 AA Full accounts made up to 31 December 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
17 Aug 2022 CH01 Director's details changed for Mr Garry Stuart Dempster on 17 August 2022
17 Aug 2022 CH01 Director's details changed for Mr Mohammed Seghiri on 17 August 2022
20 Jun 2022 AA Full accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
21 Jan 2022 MA Memorandum and Articles of Association
18 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement/loan 24/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 AD01 Registered office address changed from 1st Floor, 4 Pembroke Road Sevenoaks Kent TN13 1XR England to 20 st. Dunstan's Hill London EC3R 8HL on 7 July 2021
17 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
24 Jun 2020 AA Full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
21 Apr 2020 AP01 Appointment of Mr Garry Stuart Dempster as a director on 17 April 2020
07 Apr 2020 TM01 Termination of appointment of Brian Christopher Mitchener as a director on 31 March 2020
12 Mar 2020 TM01 Termination of appointment of Frederic Lacuha as a director on 2 March 2020
22 Jan 2020 AP01 Appointment of Mr Frederic Lacuha as a director on 6 January 2020
13 Jan 2020 TM01 Termination of appointment of John Joseph Traynor as a director on 9 January 2020
23 May 2019 AA Full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
14 Aug 2018 TM02 Termination of appointment of Amanda Bateman as a secretary on 27 July 2018
14 Aug 2018 AP04 Appointment of Amba Secretaries Limited as a secretary on 27 July 2018
06 Aug 2018 AA Full accounts made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates