MULTITRAX PROFESSIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Micro company accounts made up to 2022-12-31

View Document

09/03/249 March 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

09/03/249 March 2024 Micro company accounts made up to 2021-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 16/03/17, NO UPDATES

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER ROBERT MCGUINNESS

View Document

04/10/184 October 2018 Annual return made up to 16 March 2016 with full list of shareholders

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM PO BOX 4385 06488985: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

04/04/184 April 2018 REGISTERED OFFICE ADDRESS CHANGED ON 04/04/2018 TO PO BOX 4385, 06488985: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/181 February 2018 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/158 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/142 May 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SPENCER ROBERT MCGUINNESS / 17/03/2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JAMES PRESTON / 17/03/2013

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM, SANDWOOD HOUSE 33 PEPPER STREET, LONDON, E14 9RP, UNITED KINGDOM

View Document

09/05/139 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

30/01/1330 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/04/125 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JAMES PRESTON / 15/09/2011

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SPENCER ROBERT MCGUINNESS / 15/09/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN MCGUINNESS

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1130 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM, DAVENPORT HOUSE 16 PEPPER STREET, LONDON, E14 9RP, UNITED KINGDOM

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM, LEVEL 33 25 CANADA SQUARE, LONDON, E14 5LQ

View Document

16/03/1116 March 2011 SAIL ADDRESS CHANGED FROM: LEVEL 33 25 CANADA SQUARE LONDON E14 5LQ

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR SPENCER MCGUINNESS

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR DEAN RICHARD MCGUINNESS

View Document

13/02/1013 February 2010 DISS40 (DISS40(SOAD))

View Document

12/02/1012 February 2010 SAIL ADDRESS CHANGED FROM: LEVEL 33 25 CANADA SQUARE LONDON E14 5LQ

View Document

12/02/1012 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM, LEVEL 33 25 CANADA SQUARE, LONDON, E14 5LQ

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM, 3-11 DOD STREET, LONDON, E14 7EQ

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL DONNELLY

View Document

07/04/097 April 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 SECRETARY APPOINTED SPENCER ROBERT MCGUINNESS

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED SPENCER ROBERT MCGUINNESS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED DARRYL JAMES PRESTON

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED PAUL DONNELLY

View Document

13/02/0813 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 COMPANY NAME CHANGED MULTITRAX PROFESSIONALS LIMITED CERTIFICATE ISSUED ON 11/02/08

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 3-11 DODGE STREET, LIMEHOUSE COURT, THE SAIL LOFT, LONDON, E14 7EQ

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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