MULTITASK OPERATIONS LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MISS MEGAN ANNIE RINGROSE

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MISS AMY CHARLOTTE RINGROSE

View Document

05/08/195 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

09/08/189 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

10/11/1710 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

28/03/1628 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

23/07/1523 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

06/04/156 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RINGROSE / 30/03/2013

View Document

30/03/1330 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RINGROSE / 30/03/2013

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 9 STAMBURY ROAD THRUXTON HAMPSHIRE SP11 8NS ENGLAND

View Document

14/01/1314 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 1 ITCHEN COURT ANDOVER HAMPSHIRE SP10 5EL ENGLAND

View Document

03/04/123 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

01/08/111 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

20/03/1120 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/03/1016 March 2010 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