MULTI MODAL CLEARANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

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

View Accounts

11/05/2311 May 2023 Micro company accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

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

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

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

View Accounts

14/08/2014 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 36 BOLTONS LANE BINFIELD BRACKNELL RG42 4UB ENGLAND

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 3 3 KITSMEAD LANE LONGCROSS CHERTSEY SURREY KT16 0EF UNITED KINGDOM

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

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

View Accounts

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

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

View Accounts

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 36 BOLTONS LANE TEMPLE PARK BRACKNELL BERKSHIRE RG42 4UB

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

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

View Accounts

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

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

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN CROWLEY / 01/02/2015

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNETTE CROWLEY / 01/03/2014

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE CROWLEY / 01/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 77 TREVELYAN TAWFIELD COPSE BRACKNELL BERKSHIRE RG12 8YD

View Document

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 20 WYLAM BRACKNELL BERKSHIRE RG12 8XS

View Document

13/02/1313 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 3 KITSMEAD LANE, LONGCROSS CHERTSEY SURREY KT16 0EF

View Document

16/03/0916 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNETTE CROWLEY / 01/01/2008

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CROWLEY / 01/01/2008

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: ROBINSON BROTHERS ACCOUNTANTS LTD, CHARTER HOUSE 23 LONDON ROAD, ASCOT BERKSHIRE SL5 7EN

View Document

29/03/0629 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 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