MULTITHREAD HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

06/01/256 January 2025 Secretary's details changed for Mr Ben Reavley on 2025-01-06

View Document

12/12/2412 December 2024 Satisfaction of charge 134961650001 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

29/09/2329 September 2023 Registered office address changed from Milestone House Millbrook Guildford GU1 3YA England to 8 Williamsport Way Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW on 2023-09-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

29/11/2229 November 2022 Previous accounting period shortened from 2022-07-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Certificate of change of name

View Document

10/02/2210 February 2022 Appointment of Mr Ben Reavley as a secretary on 2022-02-09

View Document

04/10/214 October 2021 Change of share class name or designation

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

27/09/2127 September 2021 Appointment of Nicholas Shore as a director on 2021-09-16

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

27/09/2127 September 2021 Notification of Mark Colley as a person with significant control on 2021-09-16

View Document

27/09/2127 September 2021 Cessation of Jack Kinnersley as a person with significant control on 2021-09-16

View Document

27/09/2127 September 2021 Appointment of Mr Mark Edward Colley as a director on 2021-09-16

View Document

23/09/2123 September 2021 Registration of charge 134961650002, created on 2021-09-16

View Document

06/07/216 July 2021 Incorporation

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