MULTIZONE LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

08/12/248 December 2024 Termination of appointment of Alexandra Jane Emerton Fox as a secretary on 2024-11-03

View Document

08/12/248 December 2024 Termination of appointment of Alexandra Jane Emerton Fox as a director on 2024-11-03

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/02/1523 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/03/141 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/02/1317 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/02/1226 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/02/1126 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS FOX / 25/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA JANE EMERTON FOX / 25/02/2010

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 S366A DISP HOLDING AGM 09/03/98

View Document

03/04/983 April 1998 S252 DISP LAYING ACC 09/03/98

View Document

03/04/983 April 1998 S386 DISP APP AUDS 09/03/98

View Document

03/04/983 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

03/04/983 April 1998 S369(4) SHT NOTICE MEET 09/03/98

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: G OFFICE CHANGED 26/02/98 SUITE 18891 72 NEW BOND STREET LONDON W1Y 9DD

View Document

26/02/9826 February 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 NEW SECRETARY APPOINTED

View Document

26/02/9826 February 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 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