NEMEDIAN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 11/02/2511 February 2025 | Registered office address changed from 18 Isleden House Prebend Street London N1 8PP England to 4th Floor 14 Museum Place, City Centre Cardiff CF10 3BH on 2025-02-11 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-07 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 12/08/2412 August 2024 | Appointment of Mr Christos Andreas Tolera as a director on 2024-08-12 |
| 12/08/2412 August 2024 | Termination of appointment of Emma Jane Filmer as a director on 2024-08-12 |
| 12/08/2412 August 2024 | Cessation of Emma Jane Filmer as a person with significant control on 2024-08-12 |
| 12/08/2412 August 2024 | Registered office address changed from 20 Stackfield Harlow Essex CM20 2LA England to 18 Isleden House Prebend Street London N1 8PP on 2024-08-12 |
| 12/08/2412 August 2024 | Notification of Christos Andreas Tolera as a person with significant control on 2024-08-12 |
| 05/02/245 February 2024 | Total exemption full accounts made up to 2022-12-31 |
| 17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
| 17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/02/219 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE FILMER |
| 09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 18 VINING STREET LONDON SW9 8QA UNITED KINGDOM |
| 09/03/209 March 2020 | DIRECTOR APPOINTED MS EMMA JANE FILMER |
| 09/03/209 March 2020 | CESSATION OF DENNIS NAGWERE MITYERO AS A PSC |
| 09/03/209 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DENNIS MITYERO |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/03/1925 March 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
| 08/01/198 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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