MULTIDEAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-12 with updates |
21/01/2521 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
12/08/2412 August 2024 | Director's details changed for Mr Richard Charles Kellaway on 2024-08-12 |
12/08/2412 August 2024 | Change of details for Richard Charles Kellaway as a person with significant control on 2024-08-12 |
12/08/2412 August 2024 | Registered office address changed from 10 the Triangle Nottingham Nottinghamshire NG2 1AE England to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-12 with updates |
31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-12 with updates |
24/01/2324 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/02/2117 February 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM H5 ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY ENGLAND |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
28/06/1928 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 50 FIRS ROAD EDWALTON NOTTINGHAM NG12 4BX UNITED KINGDOM |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | DISS40 (DISS40(SOAD)) |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 15 WHEELERGATE NOTTINGHAM NG1 2NA |
21/07/1721 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES KELLAWAY / 12/04/2017 |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHARLES KELLAWAY |
04/07/174 July 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
29/04/1729 April 2017 | DISS40 (DISS40(SOAD)) |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/04/174 April 2017 | FIRST GAZETTE |
05/05/165 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/04/1521 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
13/05/1413 May 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/05/1315 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
01/05/131 May 2013 | DISS40 (DISS40(SOAD)) |
30/04/1330 April 2013 | FIRST GAZETTE |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/08/1211 August 2012 | DISS40 (DISS40(SOAD)) |
08/08/128 August 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
07/08/127 August 2012 | FIRST GAZETTE |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
20/08/1120 August 2011 | DISS40 (DISS40(SOAD)) |
17/08/1117 August 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
09/08/119 August 2011 | FIRST GAZETTE |
23/04/1023 April 2010 | DIRECTOR APPOINTED RICHARD CHARLES KELLAWAY |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM |
20/04/1020 April 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
20/04/1020 April 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
12/04/1012 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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