MEDIACLEAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

26/11/2126 November 2021 Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 2021-11-26

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MRS KAREN JULIA MORRIS

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM SUITE 1 ATLANTIC BUSINESS CENTRE 1 THE GREEN LONDON, NORTH CHINGFORD E4 7ES ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MORRIS / 02/07/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEVE MORRIS / 02/07/2018

View Document

27/06/1827 June 2018 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