MULTI-USER GROUP LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/04/252 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from Churchill House 120 Bunns Lane Suite 112 Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-02-27

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/04/231 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

11/10/1911 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MRS LUCY JAYNE PALTNOI / 14/09/2018

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM CHURCHILL HOUSE SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RUMBLE / 14/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BECKER

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BECKER / 07/02/2018

View Document

12/06/1712 June 2017 SECOND FILING OF AP01 FOR PETER RUMBLE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 DIRECTOR APPOINTED MR PETER JOHN RUMBLE

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/16

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER RUMBLE

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STRAKER

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY HARRIS GOOBLAR

View Document

13/03/1513 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/04/141 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ORLANDO STRAKER / 07/03/2014

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 643 WATFORD WAY MILL HILL LONDON NW7 3JR

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/03/1214 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/03/1114 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/03/1016 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

01/04/091 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED MR DAVID ORLANDO STRAKER

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDRE SHAPPS

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR HARRIS GOOBLAR

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

08/06/038 June 2003 SHARES AGREEMENT OTC

View Document

13/04/0313 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 13 STATION ROAD LONDON N3 2SB

View Document

05/06/025 June 2002 COMPANY NAME CHANGED MULTI-USER HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/06/02

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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