MULTIMAQ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
01/05/251 May 2025 | Satisfaction of charge 1 in full |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/04/2220 April 2022 | Registration of charge 074816750004, created on 2022-04-13 |
14/04/2214 April 2022 | Registration of charge 074816750003, created on 2022-04-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/03/214 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. HUBERTUS ADRIANUS GERARDUS MARIA DE JONG / 14/02/2020 |
17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR HUBERTUS ADRIANUS GERARDUS MARIA DE JONG / 14/02/2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/04/1911 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/08/178 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/01/139 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM UNIT 6 PACIFIC PARK BRIDGE ROAD WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9PN WALES |
30/11/1130 November 2011 | REGISTERED OFFICE CHANGED ON 30/11/2011 FROM UNIT 2 PINFOLD LANE LLAY SOUTH INDUSTRIAL ESTATE WREXHAM LLAY LL120PX WALES |
16/06/1116 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/05/1126 May 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
13/05/1113 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/01/114 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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