MULTIBRIGHT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

24/07/2524 July 2025 NewChange of details for Hestia Investments Nv as a person with significant control on 2025-07-16

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/11/2429 November 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-30

View Document

17/03/2017 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR ALEXANDRE ELAZAR DAVID STANTON

View Document

13/12/1913 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

01/05/191 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM CENTRAL SQUARE WELLINGTON STREET LEEDS LS1 4DL ENGLAND

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HESTIA INVESTMENTS NV

View Document

14/02/1814 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM, C/O BDO LLP, 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5RU

View Document

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM, 10 SOUTH PARADE, LEEDS, LS1 5QS, ENGLAND

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM, 10 SOUTH PARADE, LEEDS, LS1 5QS, ENGLAND

View Document

20/07/1220 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM, PANNELL HOUSE, 6 QUEEN ST, LEEDS, WEST YORKSHIRE, LS1 2TW

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TREVOR STANTON / 16/07/2010

View Document

19/05/1019 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

27/10/0927 October 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

04/03/094 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/02/012 February 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/12/989 December 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/01/9814 January 1998 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/09/9620 September 1996 RETURN MADE UP TO 16/07/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

23/02/9523 February 1995 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

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

26/03/9426 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9313 September 1993 NEW SECRETARY APPOINTED

View Document

11/08/9311 August 1993 DIRECTOR RESIGNED

View Document

11/08/9311 August 1993 SECRETARY RESIGNED

View Document

11/08/9311 August 1993 NEW DIRECTOR APPOINTED

View Document

11/08/9311 August 1993 REGISTERED OFFICE CHANGED ON 11/08/93 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

16/07/9316 July 1993 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