MULTI-TECH COMPUTERS (U.K.) LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Termination of appointment of David Ehrenfest Steinglass as a director on 2024-01-17

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

05/12/225 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

26/10/2226 October 2022 Director's details changed for Mr Stefan Lindvall on 2021-11-24

View Document

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

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

12/11/2012 November 2020 ARTICLES OF ASSOCIATION

View Document

11/11/2011 November 2020 ADOPT ARTICLES 05/11/2020

View Document

11/11/2011 November 2020 NOTIFICATION OF PSC STATEMENT ON 05/11/2020

View Document

11/11/2011 November 2020 SECRETARY APPOINTED MR DAVID HOUSTON YORK

View Document

06/11/206 November 2020 CESSATION OF PATRICIA SHARMA AS A PSC

View Document

06/11/206 November 2020 DIRECTOR APPOINTED DAVID EHRENFEST STEINGLASS

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, SECRETARY PATRICIA SHARMA

View Document

06/11/206 November 2020 DIRECTOR APPOINTED DAVID HOUSTON YORK

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHARMA

View Document

06/11/206 November 2020 DIRECTOR APPOINTED JUSTIN DAMIAN DUFOUR

View Document

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/207 January 2020 SECRETARY APPOINTED MS PATRICIA SHARMA

View Document

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

View Accounts

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN LINDVALL / 22/11/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SHARMA / 22/11/2019

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR STEFAN LINDVALL

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHARMA

View Document

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

View Accounts

10/12/1510 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM STRATA HOUSE 264-270 BATH ROAD HARLINGTON HAYES MIDDLESEX UB3 5JJ ENGLAND

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SHARMA / 21/01/2015

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SHARMA / 21/01/2015

View Document

21/01/1521 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM UNIT 1 THAMES COURT 2 RICHFIELD AVENUE READING BERKSHIRE RG1 8EQ

View Document

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

View Accounts

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SHARMA / 11/12/2012

View Document

12/12/1212 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SHARMA / 11/12/2012

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALLISON GARSIDE

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY ALLISON GARSIDE

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHARMA / 22/11/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SHARMA / 22/11/2010

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/12/0913 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

14/03/0914 March 2009 DISS40 (DISS40(SOAD))

View Document

13/03/0913 March 2009 RETURN MADE UP TO 21/12/08; NO CHANGE OF MEMBERS

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

17/11/0817 November 2008 AUDITOR'S RESIGNATION

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMED NOURI

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR DILIP MISTRY

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY APPOINTED ALLISON GARSIDE

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY DILIP MISTRY

View Document

09/01/089 January 2008 RETURN MADE UP TO 23/11/07; CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 REGISTERED OFFICE CHANGED ON 21/09/98 FROM: P.O.BOX 150 CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AT

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/02/9619 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/08/9419 August 1994 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9319 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 29/11/92; CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/01/9230 January 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

15/03/9115 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

15/03/9115 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/11/8910 November 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

06/10/876 October 1987 REGISTERED OFFICE CHANGED ON 06/10/87 FROM: SUITE 10 85 NEW CAVENDISH STREET LONDON W1M 7RA

View Document

29/06/8729 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 EXEMPTION FROM APPOINTING AUDITORS 110387

View Document

02/06/872 June 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/07/8617 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 REGISTERED OFFICE CHANGED ON 17/07/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/07/8616 July 1986 CERTIFICATE OF INCORPORATION

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