MULTI SCREENS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Registered office address changed from 340a Aldridge Road Streetly Sutton Coldfield B74 2DT England to Stable 1, Springhill Farm Walsall Road Springhill Lichfield WS14 0BX on 2025-03-11 |
03/03/253 March 2025 | Micro company accounts made up to 2024-05-31 |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
24/01/2524 January 2025 | Confirmation statement made on 2024-10-17 with no updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-17 with updates |
01/09/231 September 2023 | Micro company accounts made up to 2023-05-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-07-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
11/05/2311 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Micro company accounts made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Confirmation statement made on 2021-07-26 with no updates |
14/10/2114 October 2021 | Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to 340a Aldridge Road Streetly Sutton Coldfield B74 2DT on 2021-10-14 |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
06/04/186 April 2018 | PSC'S CHANGE OF PARTICULARS / MR CARL HITCHMAN / 05/04/2018 |
06/04/186 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CARL NIGEL HITCHMAN / 06/04/2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND |
27/06/1727 June 2017 | APPOINTMENT TERMINATED, SECRETARY VICKERS,REYNOLDS & CO LTD |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM THE STABLES OLD FORGE TRADING EST DUDLEY ROAD STOURBRIDGE WEST MIDLANDS DY9 8EL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/08/1525 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/10/1413 October 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
06/08/136 August 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/08/1213 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/09/117 September 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | CORPORATE SECRETARY APPOINTED VICKERS,REYNOLDS & CO LTD |
21/06/1121 June 2011 | APPOINTMENT TERMINATED, SECRETARY YAZMINE WILSON |
12/10/1012 October 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
05/05/105 May 2010 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM MORGAN HOUSE THE HAYES TRADING ESTATE, FOLKES ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8RG |
24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM BORDEAUX HOUSE 111-112 PEDMORE ROAD LYE STOURBRIDGE WEST MIDLANDS DY9 8DG |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL NIGEL HITCHMAN / 18/01/2010 |
18/01/1018 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / YAZMINE WILSON / 18/01/2010 |
17/08/0917 August 2009 | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS |
11/08/0911 August 2009 | 31/05/09 TOTAL EXEMPTION FULL |
07/10/087 October 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | 31/05/08 TOTAL EXEMPTION FULL |
31/08/0731 August 2007 | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
11/04/0711 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
06/04/066 April 2006 | SECRETARY'S PARTICULARS CHANGED |
29/03/0629 March 2006 | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | SECRETARY'S PARTICULARS CHANGED |
27/03/0627 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/03/0621 March 2006 | COMPANY NAME CHANGED ROYTEN LTD CERTIFICATE ISSUED ON 21/03/06 |
20/03/0620 March 2006 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05 |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
20/03/0620 March 2006 | NEW SECRETARY APPOINTED |
16/03/0616 March 2006 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND |
10/01/0610 January 2006 | FIRST GAZETTE |
23/06/0523 June 2005 | SECRETARY RESIGNED |
23/06/0523 June 2005 | DIRECTOR RESIGNED |
26/07/0426 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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