MULTI-DIS INFRASTRUCTURE SERVICES LTD

Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/07/2411 July 2024 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 15 Mayfair Close Birmingham West Midlands B44 0JB on 2024-07-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/07/205 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 15 MAYFAIR CLOSE KINGSTANDING BIRMINGHAM B44 0JB UNITED KINGDOM

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR ADEIZA OZIGI / 06/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEIZA OZIGI / 06/08/2019

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ADEIZA OZIGI / 06/08/2019

View Document

18/07/1918 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ADEIZA OZIGI / 12/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEIZA OZIGI / 12/07/2019

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM B1 BUSINESS CENTRE, SUITE 206 DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND

View Document

03/01/193 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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