MULTIPLY AI LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Susan Gibson as a director on 2025-03-01

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

13/03/2513 March 2025 Appointment of Ms Deirdre Moore as a director on 2025-03-01

View Document

06/02/256 February 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-25

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

19/11/2419 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-12

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-12

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

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

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

17/08/2317 August 2023 Registered office address changed from Rise London 41 Luke Street London EC2A 4DP England to 24 Arlington Square London N1 7DP on 2023-08-17

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-08-23

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-03-19

View Document

15/10/2115 October 2021 Satisfaction of charge 104707340001 in full

View Document

28/06/2128 June 2021 Registration of charge 104707340001, created on 2021-06-14

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

26/01/2126 January 2021 08/04/20 STATEMENT OF CAPITAL GBP 188.94333

View Document

26/01/2126 January 2021 04/09/20 STATEMENT OF CAPITAL GBP 189.21874

View Document

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

View Accounts

08/04/208 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 187.44333

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, SECRETARY DIRK BENADE

View Document

12/02/2012 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 186.08129

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

04/11/194 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 183.95657

View Document

18/09/1918 September 2019 ADOPT ARTICLES 27/08/2019

View Document

17/09/1917 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1916 September 2019 NOTIFICATION OF PSC STATEMENT ON 11/09/2019

View Document

11/09/1911 September 2019 CESSATION OF MICHAEL CURTIS AS A PSC

View Document

11/09/1911 September 2019 CESSATION OF VIVEK DHIREN MADLANI AS A PSC

View Document

10/09/1910 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 177.87675

View Document

09/09/199 September 2019 29/04/19 STATEMENT OF CAPITAL GBP 150.35198

View Document

09/09/199 September 2019 15/07/19 STATEMENT OF CAPITAL GBP 151.35349

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARC SCHNEIDER / 06/06/2019

View Document

12/06/1912 June 2019 SECRETARY APPOINTED MR DIRK CHRISTOFFEL BENADE

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR JONATHAN MARC SCHNEIDER

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 COMPANY NAME CHANGED ROOK WEALTH LIMITED CERTIFICATE ISSUED ON 15/01/19

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 24 ARLINGTON SQUARE ARLINGTON SQUARE LONDON N1 7DP UNITED KINGDOM

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

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

View Accounts

13/12/1713 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 140.21041

View Document

07/12/177 December 2017 ADOPT ARTICLES 30/11/2017

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

13/01/1713 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 90.00

View Document

08/01/178 January 2017 ADOPT ARTICLES 15/12/2016

View Document

09/11/169 November 2016 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