MULTIFORCE CONTRACTS LIMITED

Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

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

View Document

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

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Document

31/10/2331 October 2023 Registration of charge 035305610007, created on 2023-10-30

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 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

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT PERRY / 09/10/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT PERRY / 21/04/2016

View Document

24/03/1624 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT PERRY / 01/11/2015

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Document

26/03/1426 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT PERRY / 23/07/2011

View Document

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

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT PERRY / 01/07/2010

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT PERRY / 01/07/2010

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIAN GEATANO LOIACONO / 15/12/2010

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIAN GEATANO LOIACONO / 15/12/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GEATANO LOIACONO / 15/12/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GEATANO LOIACONO / 15/12/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT PERRY / 01/07/2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/11/0910 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 NC INC ALREADY ADJUSTED 31/03/03

View Document

23/09/0323 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: UNIT 3 SHUTTLEWORTH CLOSE HARFREYS INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0NQ

View Document

16/05/0216 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0123 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0117 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0020 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: 134 EL ALAMEIN WAY BRADWELL GREAT YARMOUTH NORFOLK NR31 8SY

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: SUITE 19213 72 NEW BOND STREET LONDON W1Y 9DD

View Document

19/03/9819 March 1998 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