MULTI-TEMP (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Director's details changed for Mr David Richard Powell on 2025-05-01

View Document

10/04/2510 April 2025 Registration of charge 061902740004, created on 2025-04-10

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Registration of charge 061902740003, created on 2021-06-24

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

07/02/207 February 2020 CESSATION OF DAVID RICHARD POWELL AS A PSC

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MULTI-TEMP HOLDINGS LIMITED

View Document

07/02/207 February 2020 CESSATION OF TREVOR FORRESTER AS A PSC

View Document

07/02/207 February 2020 CESSATION OF STEPHEN NEVILLE BROWN AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD POWELL / 01/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD POWELL / 01/04/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

31/03/1631 March 2016 28/03/16 NO CHANGES

View Document

09/09/159 September 2015 CURREXT FROM 27/09/2015 TO 30/09/2015

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

21/04/1521 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ADOPT ARTICLES 09/09/2014

View Document

24/09/1424 September 2014 09/09/14 STATEMENT OF CAPITAL GBP 27025

View Document

31/08/1431 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FORRESTER / 29/07/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD POWELL / 29/07/2014

View Document

29/08/1429 August 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NEVILLE BROWN / 29/07/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 29/07/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SOUTHALL / 29/07/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN EMMA BEESON / 29/07/2014

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEVILLE BROWN / 29/07/2014

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR SIMON PAUL JONES

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR STEPHEN JOHN SOUTHALL

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MISS SUSAN EMMA BEESON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/04/134 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/12/1210 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/04/114 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/04/108 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

12/12/0912 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN NEVILLE BROWN / 05/06/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEVILLE BROWN / 05/06/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD POWELL / 26/10/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 27 September 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 SECRETARY APPOINTED STEPHEN NEVILLE BROWN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR SHARON FORRESTER

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN HOPE

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 27/09/08

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: DEAN STATHAM, BANK PASSAGE OFF MARKET SQUARE STAFFORD STAFFORDSHIRE ST16 2JS

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information