DUNIYA MEDIA SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2430 August 2024 Change of details for Mr Waqar Qayyum as a person with significant control on 2024-08-20

View Document

30/08/2430 August 2024 Secretary's details changed for Mr Waqar Qayyum on 2024-08-20

View Document

30/08/2430 August 2024 Director's details changed for Mr Waqar Qayyum on 2024-08-20

View Document

30/08/2430 August 2024 Registered office address changed from 12a Lyne Court Meadowbank Road London NW9 8LQ England to 5 Keswick Close Todmorden OL14 8EJ on 2024-08-30

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-05-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-05-24

View Document

24/05/2324 May 2023 Annual accounts for year ending 24 May 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

24/05/2224 May 2022 Annual accounts for year ending 24 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 34 DAWPOOL ROAD LONDON NW2 7LB ENGLAND

View Document

15/08/2015 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAQAR QAYYUM

View Document

15/08/2015 August 2020 DIRECTOR APPOINTED MR WAQAR QAYYUM

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, SECRETARY SHAZAAN CHAWDRY

View Document

15/08/2015 August 2020 SECRETARY APPOINTED MR WAQAR QAYYUM

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

15/08/2015 August 2020 APPOINTMENT TERMINATED, DIRECTOR SHAZAAN CHAWDRY

View Document

15/08/2015 August 2020 CESSATION OF SHAZAAN MOHAMED CHAWDRY AS A PSC

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY ZAIN NAQVI

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR SHAZAAN MOHAMED CHAWDRY

View Document

18/06/2018 June 2020 SECRETARY APPOINTED MR SHAZAAN MOHAMED CHAWDRY

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAZAAN MOHAMED CHAWDRY

View Document

18/06/2018 June 2020 CESSATION OF ZAIN UL ABDEEN NAQVI AS A PSC

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR ZAIN NAQVI

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR ZAIN UL ABEDEEN NAQVI

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAIN UL ABEDEEN NAQVI / 01/12/2019

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 5 KESWICK CLOSE TODMORDEN OL14 8EJ ENGLAND

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAIN UL ABDEEN NAQVI

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY JHON IBRAHIM

View Document

29/05/2029 May 2020 CESSATION OF JHON IBRAHIM AS A PSC

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR JHON IBRAHIM

View Document

29/05/2029 May 2020 SECRETARY APPOINTED MR ZAIN UL ABDEEN NAQVI

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/02/2029 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JHON IBRAHIM

View Document

09/12/199 December 2019 SECRETARY APPOINTED MR JHON IBRAHIM

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR JHON IBRAHIM

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY ARIF DUNIYA

View Document

09/12/199 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/12/2019

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ARIF DUNIYA

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 117 CRANBORNE WAYE HAYES UB4 0HR ENGLAND

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 16 CLAUDE ROAD LIVERPOOL L6 0BT UNITED KINGDOM

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1718 May 2017 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