MULTI PURPOSE UNDERSCORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
12/03/2512 March 2025 | Withdraw the company strike off application |
11/03/2511 March 2025 | Application to strike the company off the register |
31/01/2531 January 2025 | Director's details changed for Mr Robert James Rowland Black on 2025-01-31 |
31/01/2531 January 2025 | Change of details for Mr Robert James Rowland Black as a person with significant control on 2025-01-31 |
30/01/2530 January 2025 | Director's details changed for Mr James Alexander Dean on 2025-01-30 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Termination of appointment of Pavandeep Paul Thandi as a director on 2023-10-05 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Director's details changed for Mr James Alexander Dean on 2023-02-06 |
06/02/236 February 2023 | Appointment of Mr James Alexander Dean as a director on 2023-01-06 |
16/12/2216 December 2022 | Change of details for Mr Robert James Rowland Black as a person with significant control on 2022-02-25 |
15/12/2215 December 2022 | Change of details for Miss Heather Marie Dower as a person with significant control on 2022-02-25 |
15/12/2215 December 2022 | Change of details for Mr Robert James Rowland Black as a person with significant control on 2022-02-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Change of share class name or designation |
01/03/221 March 2022 | Statement of capital following an allotment of shares on 2022-02-25 |
01/03/221 March 2022 | Appointment of Mr Pavandeep Paul Thandi as a director on 2022-02-25 |
06/01/226 January 2022 | Appointment of Miss Heather Marie Dower as a director on 2022-01-01 |
06/01/226 January 2022 | Notification of Heather Marie Dower as a person with significant control on 2021-06-16 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with updates |
15/04/2115 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | SECOND FILED SH01 - 25/03/21 STATEMENT OF CAPITAL GBP 10.02 |
25/03/2125 March 2021 | SUB-DIVISION 11/03/21 |
25/03/2125 March 2021 | 25/03/21 STATEMENT OF CAPITAL GBP 10.02 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES |
28/05/2028 May 2020 | CURREXT FROM 31/10/2020 TO 31/03/2021 |
26/02/2026 February 2020 | COMPANY NAME CHANGED PROMOD GROUP LIMITED CERTIFICATE ISSUED ON 26/02/20 |
21/02/2021 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES ROWLAND BLACK / 07/03/2019 |
07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES ROWLAND BLACK / 07/03/2019 |
07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 81A CHARLES STREET LEICESTER LE1 1FA ENGLAND |
04/10/184 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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