MULTIFLEX LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2311 March 2023 Registered office address changed from 45 st. Marys Road London W5 5RG England to 12 High Street Clacton-on-Sea CO15 1NR on 2023-03-11

View Document

07/03/237 March 2023 Appointment of Mr Ahmed Ali as a director on 2023-03-07

View Document

07/03/237 March 2023 Termination of appointment of Patrick Mercieca as a director on 2023-03-07

View Document

07/03/237 March 2023 Cessation of Patrick Mercieca as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Notification of Ahmed Ali as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

10/01/2310 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

16/11/2216 November 2022 Registered office address changed from 1-4 Park Terrace Worcester Park KT4 7JZ England to 45 st. Marys Road London W5 5RG on 2022-11-16

View Document

18/10/2218 October 2022 Termination of appointment of Moayad Munshid Nayyef as a director on 2022-10-10

View Document

18/10/2218 October 2022 Appointment of Mr Patrick Mercieca as a director on 2022-10-01

View Document

12/10/2212 October 2022 Notification of Patrick Mercieca as a person with significant control on 2022-10-12

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

12/10/2212 October 2022 Cessation of Moayad Munshid Nayyef as a person with significant control on 2022-10-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

03/03/223 March 2022 Cessation of Omar Bensalim Bouraika as a person with significant control on 2022-02-01

View Document

03/03/223 March 2022 Termination of appointment of Omar Bensalim Bouraika as a director on 2020-11-07

View Document

01/03/221 March 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 45 st Marys Road Ealing W5 5RG on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr Moayad Munshid Nayyef as a director on 2021-02-26

View Document

01/03/221 March 2022 Notification of Moayad Munshid Nayyef as a person with significant control on 2022-03-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Cessation of Roxana Paraschiv as a person with significant control on 2021-10-20

View Document

21/10/2121 October 2021 Termination of appointment of Roxana Paraschiv as a director on 2021-10-20

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-14 with updates

View Document

21/10/2121 October 2021 Notification of Omar Bensalim Bouraika as a person with significant control on 2021-10-20

View Document

21/10/2121 October 2021 Appointment of Mr Omar Bensalim Bouraika as a director on 2020-10-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR DANIEL JOST

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOST

View Document

13/08/2013 August 2020 CESSATION OF JAN PHILIP ARFF AS A PSC

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAN ARFF

View Document

03/05/203 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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