MULTIWAYS CARGO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
27/08/2527 August 2025 New | Compulsory strike-off action has been discontinued |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
21/08/2521 August 2025 New | Confirmation statement made on 2025-06-08 with no updates |
27/05/2527 May 2025 | Micro company accounts made up to 2024-05-31 |
11/08/2411 August 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
06/08/236 August 2023 | Confirmation statement made on 2023-06-08 with updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
08/02/238 February 2023 | Registered office address changed from Unit E2 Longford Trading Estate Thomas Street Manchester M32 0JT England to 51 Morley Avenue Morley Avenue Manchester M14 7HB on 2023-02-08 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/06/2029 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ARSHAD HUSSAIN AWAN / 01/06/2020 |
29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 9 PEAKDALE AVENUE HEALD GREEN STOCKPORT SK8 3QL ENGLAND |
29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARSHAD HUSSAIN AWAN / 01/06/2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/02/1923 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | COMPANY NAME CHANGED AHA CLASSICS LTD CERTIFICATE ISSUED ON 21/05/18 |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
28/01/1828 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 153 SHEARWATER ROAD STOCKPORT SK2 5XA UNITED KINGDOM |
05/09/175 September 2017 | DISS40 (DISS40(SOAD)) |
03/09/173 September 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
03/09/173 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARSHAD HUSSAIN AWAN |
08/08/178 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/05/1613 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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