MULTIMAC GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document (might not be available)

17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

12/03/2512 March 2025 Notification of Gary Millard as a person with significant control on 2025-02-04

View Document (might not be available)

12/03/2512 March 2025 Notification of Christopher Millard as a person with significant control on 2025-02-04

View Document (might not be available)

05/03/255 March 2025

View Document (might not be available)

05/03/255 March 2025

View Document (might not be available)

05/03/255 March 2025 Resolutions

View Document (might not be available)

05/03/255 March 2025 Statement of capital on 2025-03-05

View Document (might not be available)

26/02/2526 February 2025 Termination of appointment of Stephen Anthony Millard as a director on 2025-02-04

View Document (might not be available)

26/02/2526 February 2025 Cessation of Stephen Anuthony Millard as a person with significant control on 2025-02-04

View Document (might not be available)

27/08/2427 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document (might not be available)

19/09/2319 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document (might not be available)

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

View Accounts

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document (might not be available)

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document (might not be available)

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER MILLARD

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document (might not be available)

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document (might not be available)

09/05/179 May 2017 DISS40 (DISS40(SOAD))

View Document (might not be available)

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document (might not be available)

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY CAROL MILLARD

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL THERESA MILLARD / 31/01/2017

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document (might not be available)

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document (might not be available)

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

29/08/1429 August 2014 DIRECTOR APPOINTED MR GARY MILLARD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document (might not be available)

21/01/1421 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document (might not be available)

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 29 FORDMILL ROAD LONDON SE6 3JL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document (might not be available)

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL THERESA MILLARD / 01/12/2011

View Document (might not be available)

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document (might not be available)

16/01/1216 January 2012 SAIL ADDRESS CREATED

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL THERESA MILLARD / 01/12/2011

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document (might not be available)

15/11/1015 November 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

20/10/1020 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY MILLARD / 01/10/2009

View Document (might not be available)

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL THERESA MILLARD / 01/10/2009

View Document (might not be available)

06/01/106 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

16/12/0916 December 2009 01/10/09 STATEMENT OF CAPITAL GBP 107

View Document (might not be available)

09/10/099 October 2009 NC INC ALREADY ADJUSTED

View Document (might not be available)

20/02/0920 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document (might not be available)

19/11/0819 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document (might not be available)

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document (might not be available)

14/09/0614 September 2006 £ NC 100/200 15/08/06

View Document (might not be available)

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document (might not be available)

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document (might not be available)

24/08/0424 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document (might not be available)

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document (might not be available)

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

22/01/0222 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document (might not be available)

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

13/12/0113 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document (might not be available)

19/01/0119 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document (might not be available)

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document (might not be available)

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

31/01/9931 January 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document (might not be available)

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/01/9823 January 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document (might not be available)

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document (might not be available)

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document (might not be available)

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document (might not be available)

16/02/9516 February 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document (might not be available)

30/03/9430 March 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document (might not be available)

30/03/9430 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document (might not be available)

03/02/933 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

03/02/933 February 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document (might not be available)

24/02/9224 February 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document (might not be available)

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document (might not be available)

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: 148/150 ILDERTON ROAD LONDON SE15 1NT

View Document (might not be available)

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document (might not be available)

31/01/9131 January 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document (might not be available)

20/02/9020 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document (might not be available)

20/02/9020 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document (might not be available)

20/02/9020 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document (might not be available)

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: 60 WINSFORD ROAD LONDON SE6 4LX

View Document (might not be available)

09/06/899 June 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document (might not be available)

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document (might not be available)

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document (might not be available)

07/03/887 March 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document (might not be available)

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document (might not be available)

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document (might not be available)

21/10/8721 October 1987 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/02/8725 February 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document (might not be available)

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document (might not be available)


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