MULTISTAFF GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Change of details for Mr John Phillip Sutton as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for Mr John Phillip Sutton on 2024-05-28

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Memorandum and Articles of Association

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

31/05/2331 May 2023 Appointment of Mr John Phillip Sutton as a director on 2023-03-31

View Document

31/05/2331 May 2023 Appointment of Mrs Gail Ellson as a director on 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Registration of charge 132255020001, created on 2021-09-27

View Document

21/05/2121 May 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/05/2111 May 2021 PSC'S CHANGE OF PARTICULARS / MR PHILLIP KEITH ELLSON / 14/04/2021

View Document

11/05/2111 May 2021 13/04/21 STATEMENT OF CAPITAL GBP 200

View Document

11/05/2111 May 2021 14/04/21 STATEMENT OF CAPITAL GBP 365.05

View Document

11/05/2111 May 2021 13/04/21 STATEMENT OF CAPITAL GBP 200

View Document

10/05/2110 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILLIP SUTTON

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

10/05/2110 May 2021 13/04/21 STATEMENT OF CAPITAL GBP 200

View Document

10/05/2110 May 2021 14/04/21 STATEMENT OF CAPITAL GBP 365.05

View Document

10/05/2110 May 2021 CESSATION OF GAIL ELLSON AS A PSC

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP KEITH ELLSON / 28/04/2021

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / MR PHILLIP KEITH ELLSON / 28/04/2021

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM ADDISON HOUSE ATTWOOD STREET LYE STOURBRIDGE DY9 8RU UNITED KINGDOM

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM

View Document

25/02/2125 February 2021 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