MULTIWAYS CARGO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-05-31

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-06-08 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Document

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

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

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

View Accounts

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR ARSHAD HUSSAIN AWAN / 01/06/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 9 PEAKDALE AVENUE HEALD GREEN STOCKPORT SK8 3QL ENGLAND

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARSHAD HUSSAIN AWAN / 01/06/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 COMPANY NAME CHANGED AHA CLASSICS LTD CERTIFICATE ISSUED ON 21/05/18

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

28/01/1828 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 153 SHEARWATER ROAD STOCKPORT SK2 5XA UNITED KINGDOM

View Document

05/09/175 September 2017 DISS40 (DISS40(SOAD))

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

03/09/173 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARSHAD HUSSAIN AWAN

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/05/1613 May 2016 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