MULTI ECOMMERCE INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/01/2530 January 2025 Director's details changed for Mr Marc Daniel Shatzkes on 2025-01-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

19/12/2219 December 2022 Change of details for Multi Commerce International Limited as a person with significant control on 2022-12-16

View Document

14/02/2214 February 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

17/03/1917 March 2019 PSC'S CHANGE OF PARTICULARS / MULTI COMMERCE INTERNATIONAL LIMITED / 17/03/2019

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

05/02/165 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

15/01/1615 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM LANMOR HOUSE, 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

12/02/1512 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

28/01/1528 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

21/02/1421 February 2014 SUB-DIVISION 07/02/14

View Document

12/02/1412 February 2014 THE ONE ORDINARY SHARE OF 31 IN THE CAPITAL OF THE COMPANY BE SUB DIVIDED INTO 100 ORDINARY SHARES OF £0.01 EACH, THE PROVISIONS OF ARTICLE 7 BE DISAPPLIED IN RELATION TO THE TRANSFER OF SHARES, IT IS NOTED THAT THIS DOCUMENT WILL BE FILED BY THE DIRECTOR WITH THE REGISTRAR OF COMPANIES 06/02/2014

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

30/01/1430 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

02/01/132 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN GREENMAN

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR JERRY SHATZKES

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

21/12/1121 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

05/01/115 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

09/01/109 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC DANIEL SHATZKES / 16/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JERRY SHATZKES / 16/12/2009

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/02/0927 February 2009 ALTER ARTICLES 18/02/2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/01/0627 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

27/01/0627 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/07/0420 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

02/02/042 February 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/03/017 March 2001 COMPANY NAME CHANGED MULT-ECOMMERCE INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 07/03/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED CAPESORT LIMITED CERTIFICATE ISSUED ON 24/01/00

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

16/12/9916 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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