UNRIVALLED MM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/02/259 February 2025 Confirmation statement made on 2024-12-15 with updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2023-12-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

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

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

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

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

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

View Accounts

22/04/2122 April 2021 Registered office address changed from , Flat 2 97 Rickman Drive, Birmingham, West Midlands, B15 2AL to 28 Chester Road Cradley Heath West Midlands B64 6AA on 2021-04-22

View Document

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

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 506 THE LANDMARK WATERFRONT WEST BRIERLEY HILL BRIERLEY HILL WEST MIDLANDS DY5 1LZ

View Document

30/07/1830 July 2018 Registered office address changed from , 506 the Landmark Waterfront West Brierley Hill, Brierley Hill, West Midlands, DY5 1LZ to 28 Chester Road Cradley Heath West Midlands B64 6AA on 2018-07-30

View Document

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

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

03/05/173 May 2017 Registered office address changed from , Flat 1 Meadow Court 310 Hagley Road, Birmingham, B17 8DJ to 28 Chester Road Cradley Heath West Midlands B64 6AA on 2017-05-03

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM FLAT 1 MEADOW COURT 310 HAGLEY ROAD BIRMINGHAM B17 8DJ

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

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

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 Registered office address changed from , Flat 1 63 Far Gosford Street, Coventry, CV1 5DZ, England to 28 Chester Road Cradley Heath West Midlands B64 6AA on 2016-01-12

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM FLAT 1 63 FAR GOSFORD STREET COVENTRY CV1 5DZ ENGLAND

View Document

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

View Accounts

08/04/158 April 2015 Registered office address changed from , Flat 1 63 Far Gosford Street, Coventry, CV1 5DZ, England to 28 Chester Road Cradley Heath West Midlands B64 6AA on 2015-04-08

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM FLAT 1 63 FAR GOSFORD STREET COVENTRY CV1 5DZ ENGLAND

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMSON OLUWAFEMI BOLADE / 01/04/2015

View Document

07/04/157 April 2015 Registered office address changed from , Apartment 40 the Edg 103 Springmeadow Road, Birmingham, B15 2GJ, England to 28 Chester Road Cradley Heath West Midlands B64 6AA on 2015-04-07

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM APARTMENT 40 THE EDG 103 SPRINGMEADOW ROAD BIRMINGHAM B15 2GJ ENGLAND

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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