MULTIMARINE COMPOSITES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

08/12/218 December 2021 Cessation of Alexandra Frodel as a person with significant control on 2021-11-27

View Document

08/12/218 December 2021 Notification of Darren Newton as a person with significant control on 2021-11-27

View Document

07/12/217 December 2021 Director's details changed for Mr Simon Franklin Baker on 2021-11-27

View Document

07/12/217 December 2021 Change of details for Mr Simon Franklin Baker as a person with significant control on 2021-11-27

View Document

07/12/217 December 2021 Change of details for Mr Simon Franklin Baker as a person with significant control on 2021-11-27

View Document

06/12/216 December 2021 Director's details changed for Mr Simon Franklin Baker on 2021-11-27

View Document

01/12/211 December 2021 Registered office address changed from Office 21 Cattedown Road Plymouth Devon PL4 0EG England to 4-5 Russell Court Palace Street Plymouth Devon PL1 2AS on 2021-12-01

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA FRODEL

View Document

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM METROPOLITAN HOUSE 37 THE MILLFIELDS PLYMOUTH DEVON PL1 3JB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA FRODEL

View Document

23/03/1823 March 2018 CESSATION OF DARREN NEWTON AS A PSC

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MS ALEXANDRA FRODEL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEWTON / 19/03/2015

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 10 DRAKE MILL BUSINESS PARK ESTOVER PLYMOUTH DEVON PL6 7PS

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEWTON / 01/07/2014

View Document

23/12/1423 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/04/142 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

17/07/1317 July 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036712830001

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

08/12/108 December 2010 APPOINT PERSON AS SECRETARY

View Document

06/12/106 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/1028 January 2010 SECRETARY APPOINTED MR SIMON FRANKLIN BAKER

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANKLIN BAKER / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NEWTON / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM BRITANNIC HOUSE 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED SECRETARY CARL NEWTON

View Document

22/01/0922 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED SIMON FRANKLIN BAKER

View Document

26/02/0826 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/11/9926 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 SECRETARY RESIGNED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 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