MULTI VARIATION COLLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Registered office address changed from 74 Oldfield Road Hampton Middlesex TW12 2HR to Hb42 House, Unit 9, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 2024-06-06

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

21/08/1721 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/07/122 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

04/07/114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 48-52 BURHILL ROAD HERSHAM WALTON ON THAMES SURREY KT12 4JF

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 48-52 BURHILL ROAD HERSHAM WALTON ON THAMES SURREY KT12 4JF

View Document

09/07/039 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 4 RESTYNGE HOUSE 11-13 RINGWOOD ROAD VERWOOD DORSET BH31 7AA

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 9A RINGWOOD ROAD VERWOOD DORSET BH31 7AA

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 £ NC 100/50001 30/06/

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information