MULTYTRADER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

22/04/2322 April 2023 Change of details for Mr Mark Christopher Jones as a person with significant control on 2023-04-22

View Document

18/04/2318 April 2023 Change of details for Mr Mark Christopher Jones as a person with significant control on 2023-04-18

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Director's details changed for Mrs Susan Jones on 2022-11-20

View Document

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

View Accounts

03/03/223 March 2022 Registered office address changed from C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to The Poplars Main Street Shipton by Beningbrough York YO30 1AB on 2022-03-03

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM C/O BECKINGTONS LTD SUITE 311 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG ENGLAND

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 4-6 GILLYGATE YORK NORTH YORKSHIRE YO31 7EQ

View Document

23/06/1423 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED VASS (UK) LIMITED CERTIFICATE ISSUED ON 23/06/14

View Document

03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/11/1320 November 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/11/1320 November 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/11/1320 November 2013 APPLICATION REREG PLC-PRI

View Document

20/11/1320 November 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY FOLLOWING CANCELLATION OF SHARES

View Document

12/11/1312 November 2013 CANCEL SHARES UNDER SECTION 633 CA 2006 06/11/2013

View Document

12/11/1312 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1320 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

27/05/1227 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MRS SUSAN JONES

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/05/1126 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM MICKLEGATE BAR 2-6 BLOSSOM STREET YORK NORTH YORKSHIRE YO24 1AE UNITED KINGDOM

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY CORPORATE COMPANY SECRETARIES LTD

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR MARK CHRISTOPHER JONES

View Document

04/06/104 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE COMPANY SECRETARIES LTD / 24/05/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARNER

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CLOUGH

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN JONES

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR RUSSELL EDWARD WARNER

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR DAVID CLOUGH

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM MOORGATE HOUSE 92 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JX

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: ST PAUL'S HOUSE 114 STOKE ROAD SLOUGH SL2 5AP

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 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