MULTIDATA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/04/2114 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/06/201 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/04/1916 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/08/1814 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/06/1728 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/05/138 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 11/12/12 STATEMENT OF CAPITAL GBP 8003

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM UNIT 2 THE ORCHARD, SHRIVENHAM SWINDON WILTS SN6 8EY

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER JAMES BEASANT / 22/12/2011

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/09/115 September 2011 COMPANY NAME CHANGED MULTIDATA (EUROPE) LIMITED CERTIFICATE ISSUED ON 05/09/11

View Document

04/04/114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/04/1026 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY BEASANT / 20/03/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY JEFFREYS MALE

View Document

26/03/0926 March 2009 SECRETARY APPOINTED MR OLIVER JAMES BEASANT

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: ORCHARD HOUSE HUNTS HILL BLUNSDON SWINDON WILTS SN2 7BN

View Document

28/04/0728 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: CHAPEL HOUSE WESTMEAD DRIVE, WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: CHAPEL HOUSE WESTMEAD DRIVE, WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: MULTIDATA HOUSE THE ORCHARDS NORTHFORD INDUSTRIAL ESTATE SHRIVENHAM SWINDON WILTSHIRE SN6 8EY

View Document

02/05/032 May 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

28/08/9928 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/06/981 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9610 June 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/03/9618 March 1996 COMPANY NAME CHANGED MULTIDATA COMMUNICATIONS (EUROPE ) LIMITED CERTIFICATE ISSUED ON 19/03/96

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 BI 2000 SHARES 23/03/95

View Document

25/05/9525 May 1995 NC INC ALREADY ADJUSTED 23/03/95

View Document

25/05/9525 May 1995 £ NC 10000/18000 03/01/95

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: UNIT 4, SHRIVENHAM HUNDRED BUSINESS PARK WATCHFIELD, SWINDON, WILTSHIRE. SN6 8TZ.

View Document

16/01/9516 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

29/12/9429 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994 SECRETARY RESIGNED

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

18/03/9418 March 1994 NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/9329 March 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/10/928 October 1992 COMPANY NAME CHANGED MULTITECH COMMUNICATIONS (UK) LT D CERTIFICATE ISSUED ON 09/10/92

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 S252 DISP LAYING ACC 23/03/92

View Document

31/03/9231 March 1992 S386 DISP APP AUDS 23/03/92

View Document

31/03/9231 March 1992 S366A DISP HOLDING AGM 23/03/92

View Document

10/04/9110 April 1991 RETURN MADE UP TO 23/03/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: 56 MARKET PLACE THIRSK NORTH YORKS YO7 1LW

View Document

23/03/8923 March 1989 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