MULTIROOFING SYSTEMS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

31/07/2531 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

08/11/238 November 2023 Registered office address changed from Unit 304 the Chocolate Factory 5 Clarendon Road London N22 6XJ England to Unit 305 C, the Chocolate Factory, 5 Clarendon Rd Unit 305 C, the Chocolate Factory 5 Clarendon Rd London N22 6XJ on 2023-11-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

19/08/2019 August 2020 31/10/19 UNAUDITED ABRIDGED

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SHARKEY / 18/06/2016

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SHARKEY

View Document

12/10/1912 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 9 DEVONSHIRE MEWS DEVONSHIRE MEWS LONDON W4 2HA

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY SHARKEY

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MS KAREN SHARKEY

View Document

21/10/1421 October 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DISS40 (DISS40(SOAD))

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

22/05/1422 May 2014 PREVEXT FROM 30/09/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 7 ROWSLEY LODGE LADY MARGARET ROAD LONDON N19 5EL UNITED KINGDOM

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SHARKEY / 18/09/2012

View Document

17/09/1217 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information