MULTIBASE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

25/10/2325 October 2023 Registered office address changed from Thonpson Cottage 64 Reed Street Cliffe Rochester Kent ME3 7UJ England to 11 11 Tawney Close Herne Bay Kent CT6 7XT on 2023-10-25

View Document

21/09/2321 September 2023 Registered office address changed from 17 Cranmore Road Chislehurst Kent BR7 6EP to Thonpson Cottage 64 Reed Street Cliffe Rochester Kent ME3 7UJ on 2023-09-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/02/2110 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/02/2012 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY ANNE RACKLEY

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 10A ROYAL PARADE CHISLEHURST KENT BR7 6NR

View Document

19/07/1119 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY APPOINTED ANNE RACKLEY

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 22 BAKER DRIVE BURWELL CAMBRIDGE CAMBRIDGESHIRE CB25 0AB ENGLAND

View Document

06/04/116 April 2011 SECRETARY APPOINTED ANNE RACKLEY

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR KERRY SEXTON

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY KERRY SEXTON

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL RACKLEY / 30/06/2010

View Document

19/08/1019 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KERRY ANNE SEXTON / 25/02/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANNE SEXTON / 25/02/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 111 WALPOLE ROAD CAMBRIDGE CB1 3UD

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MR STEPHEN PAUL RACKLEY

View Document

08/08/098 August 2009 ADOPT ARTICLES 31/07/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN SEXTON

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 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