MEDENERGY GLOBAL LIMITED

Company Documents

DateDescription
20/10/2420 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124-128 City Road London EC1V 2NJ on 2023-10-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

01/10/231 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-10-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

19/10/2119 October 2021 Notification of Paola Marini as a person with significant control on 2016-04-06

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/01/2121 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM PO BOX 4385 03855917: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

26/04/1926 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 REGISTERED OFFICE ADDRESS CHANGED ON 05/11/2018 TO PO BOX 4385, 03855917: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/04/1718 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED GAIA BELLELI

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR GAIA BELLELI

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 16 OLD BAILEY LONDON EC4M 7EG ENGLAND

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR FANNY MARIN

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MRS GAIA BELLELI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 1 POPE STREET LONDON SE1 3PR

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR GAIA BELLELI

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MS GAIA BELLELI

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/09/166 September 2016 DIRECTOR APPOINTED DR FANNY MALDONADO MARIN

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR GAIA BELLELI

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

25/06/1625 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

13/05/1513 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/1528 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1314 August 2013 DISS40 (DISS40(SOAD))

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LONGHI

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MS GAIA BELLELI

View Document

12/11/1212 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

28/03/1228 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

27/04/1127 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LONGHI / 08/11/2010

View Document

09/11/109 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 05/07/10 STATEMENT OF CAPITAL GBP 4

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR ENGLAND

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY PREMIUM SECRETARIES LIMITED

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LONGHI / 08/10/2009

View Document

12/10/0912 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIUM SECRETARIES LIMITED / 08/10/2009

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/11/0811 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/07/079 July 2007 COMPANY NAME CHANGED CROSSNET GLOBAL.COM LIMITED CERTIFICATE ISSUED ON 09/07/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/11/0429 November 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1S 2YR

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 S80A AUTH TO ALLOT SEC 18/12/02

View Document

30/12/0230 December 2002 S386 DISP APP AUDS 18/12/02

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 2ND FLOOR 48 CONDUIT STREET LONDON W1R 9FB

View Document

09/06/009 June 2000 ALTER MEMORANDUM 30/05/00

View Document

09/06/009 June 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 COMPANY NAME CHANGED SPRINGFIELD NETWORKS LIMITED CERTIFICATE ISSUED ON 30/05/00

View Document

19/05/0019 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/00

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

19/05/0019 May 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

19/05/0019 May 2000 NC INC ALREADY ADJUSTED 16/05/00

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 ADOPT MEM AND ARTS 16/05/00

View Document

08/10/998 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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