MEDIALOGY ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Director's details changed for Mr Syed Tahzibul Jafri on 2025-03-08

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

18/03/2518 March 2025 Change of details for Mr Syed Tahzibul Jafri as a person with significant control on 2025-03-08

View Document

11/11/2411 November 2024 Micro company accounts made up to 2023-12-31

View Document

09/11/249 November 2024 Amended micro company accounts made up to 2022-12-31

View Document

20/03/2420 March 2024 Registered office address changed from Unit F24a Expressway 1 Dock Road London E16 1AH England to 38 Gainsborough Tower Academy Gardens Northolt UB5 5PF on 2024-03-20

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

10/08/2110 August 2021 Notification of Syed Tahzibul Jafri as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Tanzeem Abidi as a director on 2021-08-10

View Document

10/08/2110 August 2021 Cessation of Tanzeem Abidi as a person with significant control on 2021-08-10

View Document

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

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 46 CAMDEN ROAD CAMDEN TOWN LONDON NW1 9DR ENGLAND

View Document

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

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANANTHARAMAN SAMBASIVAM

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ANANTHARAMAN SAMBASIVAM

View Document

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

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED TAHZIBUL JAFRI / 12/10/2018

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

09/09/179 September 2017 DIRECTOR APPOINTED MR SYED TAHZIBUL JAFRI

View Document

09/09/179 September 2017 REGISTERED OFFICE CHANGED ON 09/09/2017 FROM 46 46 CAMDEN ROAD LONDON LONDON NW1 9DR ENGLAND

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information