NEMEDIAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Appointment of Mr Christos Andreas Tolera as a director on 2024-08-12

View Document

12/08/2412 August 2024 Termination of appointment of Emma Jane Filmer as a director on 2024-08-12

View Document

12/08/2412 August 2024 Cessation of Emma Jane Filmer as a person with significant control on 2024-08-12

View Document

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

View Document

12/08/2412 August 2024 Notification of Christos Andreas Tolera as a person with significant control on 2024-08-12

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

09/02/219 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

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

View Accounts

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE FILMER

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 18 VINING STREET LONDON SW9 8QA UNITED KINGDOM

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MS EMMA JANE FILMER

View Document

09/03/209 March 2020 CESSATION OF DENNIS NAGWERE MITYERO AS A PSC

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DENNIS MITYERO

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

08/01/198 January 2019 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