Advanced company searchLink opens in new window

UNEQUALLED MEDIA LIMITED

Company number 09848665

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
07 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
11 Oct 2022 AD01 Registered office address changed from 4 Harecroft Lane Ickenham Uxbridge UB10 8FD England to 27 the Mount Rickmansworth WD3 4DW on 11 October 2022
03 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
03 Feb 2022 AP01 Appointment of Mr Matthew James Noel Pompey as a director on 20 January 2022
02 Feb 2022 PSC01 Notification of Marlene Rose Hargitay as a person with significant control on 2 February 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
02 Feb 2022 AP01 Appointment of Mr Umar Farooq as a director on 20 January 2022
02 Feb 2022 AD01 Registered office address changed from 4 4 Harecroft Lane Ickenham Uxbridge Middx UB10 8FD United Kingdom to 4 Harecroft Lane Ickenham Uxbridge UB10 8FD on 2 February 2022
30 Jan 2022 AP01 Appointment of Miss Gina Stephanie Kimani Hargitay as a director on 20 January 2022
30 Jan 2022 AP01 Appointment of Mr Moegammad Saadiq Cornelius as a director on 20 January 2022
03 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
09 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
10 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
01 May 2020 AD01 Registered office address changed from Flat 5 Curzon Square Mayfair London W1J 7FY England to 4 4 Harecroft Lane Ickenham Uxbridge Middx UB10 8FD on 1 May 2020
30 Apr 2020 PSC01 Notification of Jovi Ama Jaja as a person with significant control on 16 April 2020
30 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 30 April 2020
30 Apr 2020 CS01 Confirmation statement made on 30 January 2020 with updates
30 Apr 2020 AP01 Appointment of Ms Jovi Ama Jaja as a director on 16 April 2020
30 Apr 2020 TM01 Termination of appointment of Jamar Aole Jaja as a director on 16 April 2020
12 Nov 2019 AD01 Registered office address changed from 4 Harecroft Lane Ickenham Uxbridge UB10 8FD United Kingdom to Flat 5 Curzon Square Mayfair London W1J 7FY on 12 November 2019
12 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates