MULTI BLEND LTD

Company Documents

DateDescription
23/07/2523 July 2025 Register inspection address has been changed to 101 101 Whitechapel High Street London E1 7RA

View Document

30/05/2530 May 2025 Registered office address changed to PO Box 4385, 12303654 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

19/12/2419 December 2024 Termination of appointment of Mohammed Noor Bakth Chowdhury as a director on 2024-12-15

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2023-11-30

View Document

19/12/2419 December 2024 Appointment of Mr Abdul Halim as a director on 2024-12-15

View Document

19/12/2419 December 2024 Cessation of Shah Chowdhury as a person with significant control on 2024-12-15

View Document

19/12/2419 December 2024 Notification of Abdul Halim as a person with significant control on 2024-12-15

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

09/08/249 August 2024 Appointment of Mr Shah Chowdhury as a director on 2024-08-01

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2022-11-23

View Document

09/08/249 August 2024 Notification of Shah Chowdhury as a person with significant control on 2024-08-01

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-08-03 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Cessation of Shamima Begum as a person with significant control on 2023-07-20

View Document

02/08/232 August 2023 Termination of appointment of Shamima Begum as a director on 2023-07-20

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

04/05/234 May 2023 Application to strike the company off the register

View Document

03/05/233 May 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 15-21 Old Milton Road New Milton BH25 6DQ on 2023-05-03

View Document

03/05/233 May 2023 Appointment of Mrs Shamima Begum as a director on 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2022-11-06 with updates

View Document

03/05/233 May 2023 Notification of Shamima Begum as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Termination of appointment of Shah Noor Bakth Chowdhury as a director on 2023-05-03

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2021-11-30

View Document

14/03/2314 March 2023 Cessation of Abdul Halim as a person with significant control on 2023-02-28

View Document

14/03/2314 March 2023 Appointment of Mr Shah Noor Bakth Chowdhury as a director on 2023-02-28

View Document

14/03/2314 March 2023 Termination of appointment of Abdul Halim as a director on 2023-02-28

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

23/11/2223 November 2022 Annual accounts for year ending 23 Nov 2022

View Accounts

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Registered office address changed from 15-21 Old Milton Road New Milton BH25 6DQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Micro company accounts made up to 2020-11-30

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15-21 Old Milton Road New Milton BH25 6DQ on 2021-10-07

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/11/197 November 2019 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