PROJECT MULTI PEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

08/03/258 March 2025 Registered office address changed from 64 Shooters Hill Road London SE3 7BG England to Brow Top Preston Hill Wingham Canterbury CT3 1DB on 2025-03-08

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

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

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

01/11/231 November 2023 Registered office address changed from 3 Liskeard Gardens London SE3 0PE England to 64 Shooters Hill Road London SE3 7BG on 2023-11-01

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Amended micro company accounts made up to 2021-05-31

View Document

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

View Document

02/02/232 February 2023 Change of details for Mr Matthew Blackwell as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Matthew Blackwell on 2023-02-02

View Document

09/11/229 November 2022 Registered office address changed from 39 Turner Road Bean Dartford DA2 8BA England to 3 Liskeard Gardens London SE3 0PE on 2022-11-09

View Document

07/10/227 October 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

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

View Accounts

28/02/2228 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

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ARRON HOSKINS / 24/06/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARRON HOSKINS / 24/06/2020

View Document

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

View Accounts

25/02/2025 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

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

15/01/1915 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

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

View Accounts

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 3 BEECH ROAD ROCHESTER KENT ME2 2LP ENGLAND

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ARRON HOSKINS / 09/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 39 TURNER ROAD BEAN DARTFORD DA2 8BA ENGLAND

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR LIAM BRENNAN

View Document

13/03/1713 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR MATTHEW ARRON HOSKINS

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SIBBONS

View Document

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

View Accounts

28/05/1628 May 2016 REGISTERED OFFICE CHANGED ON 28/05/2016 FROM 11 ASHWOOD CLOSE CLIFFE WOODS ROCHESTER KENT ME3 8HQ

View Document

28/05/1628 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

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 19 May 2015 with full list of shareholders

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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