MULTIMATIC HOLDINGS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP to C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 2021-12-10

View Document

22/07/2122 July 2021 Appointment of Mr Kim Silvestri as a director on 2021-07-12

View Document

22/07/2122 July 2021 Termination of appointment of Stefan Theodor Proniuk as a director on 2021-07-12

View Document

22/07/2122 July 2021 Appointment of Mr Kim Silvestri as a secretary on 2021-07-12

View Document

22/07/2122 July 2021 Termination of appointment of Stefan Proniuk as a secretary on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

28/02/2028 February 2020 ADOPT ARTICLES 18/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, SECRETARY EMILY WATSON

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CZAPKA

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR STEFAN PRONIUK

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MR STEFAN PRONIUK

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR MICHAEL SPENCE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/06/163 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/06/153 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

27/03/1527 March 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/05/1027 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / EMILY WATSON / 01/10/2009

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CZAPKA / 30/12/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 17-19 MUSEUM STREET C/O SCRUTTON BLAND IPSWICH SUFFOLK IP1 1HE

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

05/11/985 November 1998 S386 DIS APP AUDS 21/10/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: STEELE & CO BRIDGE STREET THETFORD NORFOLK IP24 3AG

View Document

26/05/9626 May 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 REGISTERED OFFICE CHANGED ON 26/05/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

26/05/9626 May 1996 SECRETARY RESIGNED

View Document

26/05/9626 May 1996 NEW SECRETARY APPOINTED

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 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