MULTI - STETIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Registered office address changed from 13 Church Place Mitcham CR4 3HY England to 16a St. Dunstans Hill Cheam Sutton SM1 2UE on 2025-09-05 |
27/05/2527 May 2025 | Micro company accounts made up to 2025-04-30 |
10/05/2510 May 2025 | Confirmation statement made on 2025-04-07 with updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
12/05/2412 May 2024 | Micro company accounts made up to 2024-04-30 |
12/05/2412 May 2024 | Confirmation statement made on 2024-04-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Cessation of Juan Carlos Naranjo Alcocer as a person with significant control on 2024-04-01 |
08/04/248 April 2024 | Termination of appointment of Juan Carlos Naranjo Alcocer as a director on 2024-04-01 |
13/03/2413 March 2024 | Registered office address changed from 16a St. Dunstans Hill Cheam Sutton SM1 2UE England to 13 Church Place Mitcham CR4 3HY on 2024-03-13 |
28/12/2328 December 2023 | Director's details changed for Mrs Ludys Ernestina Jareno Correa on 2023-12-01 |
10/05/2310 May 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
13/02/2313 February 2023 | Change of details for Mister Juan Carlos Naranjo Alcocer as a person with significant control on 2023-02-03 |
13/02/2313 February 2023 | Notification of Arthur Naranjo Jareno as a person with significant control on 2023-02-09 |
10/02/2310 February 2023 | Director's details changed for Mr Juan Carlos Naranjo Alcocer on 2023-02-09 |
09/12/229 December 2022 | Micro company accounts made up to 2022-04-30 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-07 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/01/2216 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/03/2127 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
31/01/2131 January 2021 | REGISTERED OFFICE CHANGED ON 31/01/2021 FROM ARCH 102A ROCKINGHAM STREET LONDON SE1 6PG |
31/01/2131 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JUAN CARLOS NARANJO ALCOCER / 31/01/2021 |
29/01/2129 January 2021 | DIRECTOR APPOINTED MISS LUDYS ERNESTINA JARENO CORREA |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
28/02/2028 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
01/01/191 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
03/02/183 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/04/1723 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
04/01/174 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
10/05/1610 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
01/01/161 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
01/12/141 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 102 ROCKINGHAM STREET LONDON SE1 6PG |
21/05/1421 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/02/1417 February 2014 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 7 DARTFORD STREET LONDON SE17 3UQ UNITED KINGDOM |
20/04/1320 April 2013 | DIRECTOR APPOINTED MR JUAN CARLOS NARANJO ALCOCER |
16/04/1316 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/04/1316 April 2013 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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