MEDIENT UNSTOPPABLE LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM LOWER GROUND FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW UNITED KINGDOM

View Document

24/02/2024 February 2020 COMPANY RESTORED ON 24/02/2020

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

24/09/1924 September 2019 STRUCK OFF AND DISSOLVED

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR SUDHIR NARSHIDAS GHELANI

View Document

31/01/1831 January 2018 CESSATION OF SHIVASKANDHA MAHADEVA AS A PSC

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHIVASKANDHA MAHADEVA

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUDHIR NARSHIDAS GHELANI

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/10/1725 October 2017 CESSATION OF PANKAJ KAPOOR AS A PSC

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIVASKANDHA MAHADEVA

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR PANKAJ KAPOOR

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR SHIVASKANDHA MAHADEVA

View Document

21/09/1721 September 2017 COMPANY NAME CHANGED ANIMYTHS UK LIMITED CERTIFICATE ISSUED ON 21/09/17

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANKAJ KAPOOR

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR TANZEEL UR REHMAN

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR PANKAJ KAPOOR

View Document

08/12/168 December 2016 COMPANY NAME CHANGED MEDIENT UNSTOPPABLE LIMITED CERTIFICATE ISSUED ON 08/12/16

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR TANZEE; UR REHMAN

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAHER KHAN

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR PANKAJ KAPOOR

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TANZEE; UR REHMAN / 07/12/2016

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/06/1612 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 FIRST GAZETTE

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM C/O WHITEMOOR ACCOUNTANTS LIMITED STUDIO GC 36-37 WARPLE WAY LONDON W3 0RG

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR SAHER KHAN

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM STUDIO 3D WESTPOINT 36-37 WARPLE WAY LONDON W3 0RG UNITED KINGDOM

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOSHUA VARNEY

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA JAMIE STEPHEN VARNEY / 31/01/2013

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1320 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 FIRST GAZETTE

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR PANKAJ KAPOOR

View Document

17/05/1217 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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