MULTEQUIP LLP

Company Documents

DateDescription
27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

22/05/1922 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROY FRYER / 22/05/2019

View Document

22/05/1922 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN FRYER / 22/05/2019

View Document

22/05/1922 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY FRYER / 22/05/2019

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/05/1620 May 2016 ANNUAL RETURN MADE UP TO 28/04/16

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY FRYER / 06/10/2014

View Document

11/05/1511 May 2015 ANNUAL RETURN MADE UP TO 28/04/15

View Document

11/05/1511 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROY FRYER / 06/10/2014

View Document

11/05/1511 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN FRYER / 06/10/2014

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/02/1511 February 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 84-86 COLLEGE STREET KEMPSTON BEDFORDSHIRE MK42 8LU

View Document

08/05/148 May 2014 ANNUAL RETURN MADE UP TO 28/04/14

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 ANNUAL RETURN MADE UP TO 28/04/13

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 ANNUAL RETURN MADE UP TO 28/04/12

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1113 July 2011 ANNUAL RETURN MADE UP TO 28/04/11

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 61 WILLOW ROAD BEDFORD BEDFORDSHIRE MK42 0QU

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, LLP MEMBER MIRABEL FRYER

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, LLP MEMBER LUCY FRYER

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, LLP MEMBER ZOE FRYER

View Document

28/04/1028 April 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information