MULTIBENDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

14/11/2414 November 2024 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

16/01/2416 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

08/01/228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

10/02/2110 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

13/11/1913 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

07/11/187 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/12/1723 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

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

View Accounts

11/12/1611 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN COWLARD / 02/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/03/156 March 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

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

View Accounts

25/01/1325 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/01/1321 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1321 January 2013 21/01/13 STATEMENT OF CAPITAL GBP 50

View Document

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

View Accounts

27/02/1227 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

22/01/1222 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE COWLARD

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/03/1116 March 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHANDRA CLIVE ASHFIELD / 07/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: UNIT 7 BEAUER INDUSTRIAL ESTATE MIDHURST ROAD LIPHOOK HAMPSHIRE GU30 7EU

View Document

24/04/0624 April 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/01/954 January 1995 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 SECRETARY RESIGNED

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: FORGE HOUSE MILL ROAD LISS HAMPSHIRE GU33 7DX

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/12/9210 December 1992 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

16/05/9216 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 NEW SECRETARY APPOINTED

View Document

17/03/9117 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/09/9013 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: UNIT 7 BEAVER ESTATE MIDHURST ROAD LIPHOOK HANTS GU30 7EU

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED

View Document

30/03/9030 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/10/8630 October 1986 RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS

View Document

27/03/5727 March 1957 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