MULTIMATIC CFT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

21/12/2221 December 2022 Appointment of Mr Kim Silvestri as a director on 2022-12-13

View Document

21/12/2221 December 2022 Termination of appointment of Stefan Theodor Proniuk as a director on 2022-12-13

View Document

14/09/2214 September 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Register inspection address has been changed from C/O Hewitsons Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP England to C/O Birketts Llp 1 Gilders Way Norwich NR3 1UB

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

15/01/1515 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/01/1324 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SAIL ADDRESS CREATED

View Document

08/11/128 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR STEFAN THEODOR PRONIUK

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR PETER CZAPKA

View Document

10/07/1210 July 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MS EMILY WATSON

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/06/1229 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/06/1229 June 2012 ADOPT ARTICLES 18/06/2012

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/06/1227 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1227 June 2012 COMPANY NAME CHANGED CARBON FIBRE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 27/06/12

View Document

15/06/1215 June 2012 SUBDIVISION OF SHARES 12/06/2012

View Document

15/06/1215 June 2012 SUB-DIVISION 12/06/12

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GAVIN JOHN GILLIATT / 09/01/2012

View Document

09/01/129 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM WOOLHOUSE / 09/01/2012

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

28/05/1028 May 2010 CURREXT FROM 30/11/2009 TO 31/05/2010

View Document

19/02/1019 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM WOOLHOUSE / 05/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN GILLIATT / 05/01/2010

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/08 FROM: GISTERED OFFICE CHANGED ON 13/10/2008 FROM UNIT 28 ASHWELL THORPE INDUSTRIAL ESTATE ASHWELL THORPE NORFOLK NR16 1ER

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

28/05/0828 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

21/04/0721 April 2007 AUDITOR'S RESIGNATION

View Document

09/01/079 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 RETURN MADE UP TO 05/01/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

12/01/9512 January 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: G OFFICE CHANGED 04/05/94 CHURCH FARM WORKSHOPS THE COMMON NEW BUCKENHAM NORFOLK NR16 2BQ

View Document

29/04/9429 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: G OFFICE CHANGED 15/03/94 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

19/01/9419 January 1994 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