MULTI-USER GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-17 with no updates |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
| 21/06/2421 June 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 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 |
| 09/10/239 October 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 01/04/231 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
| 04/11/224 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
| 17/11/2117 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 11/10/1911 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 28/01/1928 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 14/09/1814 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN RUMBLE / 14/09/2018 |
| 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 |
| 14/09/1814 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS LUCY JAYNE PALTNOI / 14/09/2018 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 29/03/1829 March 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BECKER |
| 09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
| 12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL BECKER / 07/02/2018 |
| 12/06/1712 June 2017 | SECOND FILING OF AP01 FOR PETER RUMBLE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 25/05/1725 May 2017 | DIRECTOR APPOINTED MR PETER JOHN RUMBLE |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 21/11/1621 November 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/03/16 |
| 05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 22/03/1622 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 10/04/1510 April 2015 | APPOINTMENT TERMINATED, SECRETARY HARRIS GOOBLAR |
| 10/04/1510 April 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER RUMBLE |
| 10/04/1510 April 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID STRAKER |
| 13/03/1513 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ORLANDO STRAKER / 07/03/2014 |
| 01/04/141 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 13/03/1313 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 643 WATFORD WAY MILL HILL LONDON NW7 3JR |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 14/03/1214 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 14/03/1114 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 16/03/1016 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ |
| 01/04/091 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 09/09/089 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 03/06/083 June 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 15/05/0815 May 2008 | DIRECTOR APPOINTED MR DAVID ORLANDO STRAKER |
| 13/05/0813 May 2008 | APPOINTMENT TERMINATED DIRECTOR ANDRE SHAPPS |
| 13/05/0813 May 2008 | APPOINTMENT TERMINATED DIRECTOR HARRIS GOOBLAR |
| 02/12/072 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 22/05/0722 May 2007 | NEW DIRECTOR APPOINTED |
| 09/05/079 May 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
| 28/11/0628 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
| 12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL |
| 26/07/0626 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
| 14/07/0614 July 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
| 19/05/0519 May 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
| 04/01/054 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
| 31/03/0431 March 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
| 19/03/0419 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
| 08/06/038 June 2003 | SHARES AGREEMENT OTC |
| 13/04/0313 April 2003 | RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS |
| 04/10/024 October 2002 | REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 13 STATION ROAD LONDON N3 2SB |
| 05/06/025 June 2002 | COMPANY NAME CHANGED MULTI-USER HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/06/02 |
| 11/04/0211 April 2002 | DIRECTOR RESIGNED |
| 11/04/0211 April 2002 | SECRETARY RESIGNED |
| 11/04/0211 April 2002 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
| 11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
| 11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
| 11/04/0211 April 2002 | NEW SECRETARY APPOINTED |
| 11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
| 07/03/027 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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