MULTIPLE STATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-04-27

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

27/04/2527 April 2025 Annual accounts for year ending 27 Apr 2025

View Accounts

06/03/256 March 2025 Change of details for Mr Kevin Justin Beck as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Kevin Justin Beck on 2025-03-06

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-27

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2023-05-30

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2023-04-27

View Document

19/06/2319 June 2023 Director's details changed for Mr Kevin Justin Beck on 2023-05-30

View Document

19/06/2319 June 2023 Change of details for Mr Kevin Justin Beck as a person with significant control on 2023-05-30

View Document

15/06/2315 June 2023 Change of details for Mr Kevin Beck as a person with significant control on 2023-05-29

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

27/04/2327 April 2023 Annual accounts for year ending 27 Apr 2023

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2022-04-27

View Document

27/04/2227 April 2022 Annual accounts for year ending 27 Apr 2022

View Accounts

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

27/04/2027 April 2020 Annual accounts for year ending 27 Apr 2020

View Accounts

19/08/1919 August 2019 27/04/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

27/04/1927 April 2019 Annual accounts for year ending 27 Apr 2019

View Accounts

24/01/1924 January 2019 27/04/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM SUITES 12-14 3RD FLOOR VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM SUITES 12-14 VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND

View Document

27/04/1827 April 2018 Annual accounts for year ending 27 Apr 2018

View Accounts

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JUSTIN BECK / 23/03/2018

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 4TH FLOOR INTERNATIONAL HOUSE, QUEEN'S ROAD BRIGHTON EAST SUSSEX BN1 3XE UNITED KINGDOM

View Document

04/01/184 January 2018 27/04/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 TERMINATE DIR APPOINTMENT

View Document

29/05/1729 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCLEAN

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

02/05/172 May 2017 PREVEXT FROM 05/04/2017 TO 27/04/2017

View Document

27/04/1727 April 2017 Annual accounts for year ending 27 Apr 2017

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

21/07/1621 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JUSTIN BECK / 12/02/2016

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF UNITED KINGDOM

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT GILHOOLEY MCLEAN / 12/02/2016

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM SUIT 3, 5TH FLOOR, VANTAGE POINT NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 PREVSHO FROM 30/06/2015 TO 05/04/2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 146 WICK HALL FURZE HILL HOVE STATE/PROVINCE BN3 1NJ UNITED KINGDOM

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

25/06/1425 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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