MULTIHULL CENTRE SALES & BROKERAGE LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
| 04/09/254 September 2025 | Application to strike the company off the register |
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with updates |
| 15/08/2415 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-12 with updates |
| 11/09/2311 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-12 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/02/2218 February 2022 | Cessation of Alexandra Frodel as a person with significant control on 2021-10-09 |
| 18/02/2218 February 2022 | Notification of Darren Newton as a person with significant control on 2021-10-09 |
| 23/12/2123 December 2021 | Registered office address changed from Office 21 Office 21 the Business Centre, 2 Cattedown Road Plymouth PL4 0EG PL4 0EG England to 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS on 2021-12-23 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM METROPOLITAN HOUSE 37 THE MILLFIELDS PLYMOUTH DEVON PL1 3JB ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
| 23/03/1823 March 2018 | CESSATION OF DARREN NEWTON AS A PSC |
| 23/03/1823 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA FRODEL |
| 19/05/1719 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/03/1618 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEWTON / 19/03/2015 |
| 24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 10 DRAKE MILL BUSINESS PARK ESTOVER PLYMOUTH DEVON PL6 7PS |
| 24/03/1524 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM METROPOLITAN HOUSE 37 THE MILLFIELDS PLYMOUTH DEVON PL1 3JB |
| 23/12/1423 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 07/04/147 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 02/04/142 April 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
| 01/04/141 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/09/1310 September 2013 | COMPANY NAME CHANGED POWERCAT LIMITED CERTIFICATE ISSUED ON 10/09/13 |
| 17/07/1317 July 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
| 19/03/1319 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 06/01/136 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 26/03/1226 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 05/01/125 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 21/03/1121 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 10/11/1010 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 12/03/1012 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 28/01/1028 January 2010 | SECRETARY APPOINTED MR SIMON FRANKLIN BAKER |
| 08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ UNITED KINGDOM |
| 04/03/094 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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