MULTIPLY SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Total exemption full accounts made up to 2024-01-31

View Document

22/01/2522 January 2025 Previous accounting period shortened from 2024-01-27 to 2024-01-26

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

02/04/242 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-04-02

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Current accounting period shortened from 2021-01-28 to 2021-01-27

View Document

17/01/2217 January 2022 Change of details for Geoffroy Malaterre as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

14/12/2114 December 2021 Appointment of Mr Paul Anthony Thonhill as a director on 2021-12-14

View Document

14/12/2114 December 2021 Director's details changed for Mr Paul Anthony Thonhill on 2021-12-14

View Document

18/02/2118 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 PREVSHO FROM 29/01/2020 TO 28/01/2020

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFROY MALATERRE / 15/12/2020

View Document

06/03/206 March 2020 CORPORATE SECRETARY APPOINTED QAS SECRETARIES LIMITED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/10/1930 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1720 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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