MULTI BUSINESS GROUP LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/03/249 March 2024 Change of details for Mrs Lucija Antic as a person with significant control on 2020-11-29

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-04-05

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-05

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-04-05

View Document

06/12/216 December 2021 Secretary's details changed for Mr Muhammad Siddiq on 2021-12-01

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

04/04/214 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM CLYDE OFFICES, 2ND FLOOR 48 WEST GEORGE STREET GLASGOW G2 1BP SCOTLAND

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIJA ANTIC / 01/12/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 48 CLYDE OFFICES, 2ND FLOOR 48 WEST GEORGE STREET GLASGOW LANARKSHIRE SCOTLAND

View Document

05/09/185 September 2018 CURREXT FROM 31/12/2018 TO 05/04/2019

View Document

09/08/189 August 2018 SECRETARY APPOINTED MR MUHAMMAD SIDDIQ

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 48 CLYDE OFFICES, 2ND FLOOR WEST GEORGE STREET GLASGOW G2 1BP UNITED KINGDOM

View Document

08/12/178 December 2017 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