MULTI-ME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-11-24 with updates

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Termination of appointment of Andrew Thomas Minnion as a director on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Appointment of Professor Andrew Thomas Minnion as a director on 2023-09-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2021-11-24 with updates

View Document

22/04/2222 April 2022 Registered office address changed from 68 Bisley Road Stroud Gloucestershire GL5 1HG United Kingdom to 2 Bittam Wood Cottages Wood End Lane Nailsworth Stroud GL6 0RH on 2022-04-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-03-28

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY ELOISE LITTLECHILD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS ELOISE LITTLECHILD / 04/02/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ZENO FRANK LEVINSON / 04/02/2019

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANET COBB

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 25 MIDDLE STREET STROUD GLOUCESTERSHIRE GL5 1DZ

View Document

21/12/1521 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 24/11/14 NO CHANGES

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HARTCUP

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BROCKLEBANK

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DISHINGTON

View Document

17/01/1417 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD ENGLAND

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS ELOISE LITTLECHILD / 24/10/2012

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ZENO FRANK LEVINSON / 24/10/2012

View Document

11/01/1311 January 2013 24/11/12 NO CHANGES

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR JAMES HARTCUP

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED JANET MARY COBB

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR PETER BROCKLEBANK

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR MICHAEL EDWARD DISHINGTON

View Document

04/01/134 January 2013 07/12/12 STATEMENT OF CAPITAL GBP 114.00

View Document

04/01/134 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 46 CHAPEL RD WESTON COLVILLE CAMBS CB21 5NX ENGLAND

View Document

23/03/1223 March 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

16/01/1216 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 30/08/11 STATEMENT OF CAPITAL GBP 100

View Document

09/09/119 September 2011 SUB DIVISION 30/08/2011

View Document

09/09/119 September 2011 SUB-DIVISION 30/08/11

View Document

24/11/1024 November 2010 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