MULTIFORCE CONTRACTS HOLDINGS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

27/08/2427 August 2024 Cancellation of shares. Statement of capital on 2024-08-21

View Document

21/08/2421 August 2024 Change of details for Mr Julian Geatano Loiacono as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Termination of appointment of Stephen John Breeze as a director on 2024-08-21

View Document

21/08/2421 August 2024 Notification of Richard Scott Perry as a person with significant control on 2024-08-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

01/11/231 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Director's details changed for Stephen John Breeze on 2022-01-27

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 SAIL ADDRESS CHANGED FROM:
PKF (UK) LLP GALAHAD ROAD
BEACON PARK, GORLESTON
GREAT YARMOUTH
NORFOLK
NR31 7RU
UNITED KINGDOM

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070712370002

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070712370003

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070712370004

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/11/1215 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

12/10/1112 October 2011 19/09/11 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1117 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 SAIL ADDRESS CREATED

View Document

30/11/1030 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 CURRSHO FROM 30/11/2010 TO 31/03/2010

View Document

10/11/0910 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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