MULTICLASS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-06-24

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-06-24

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/06/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 24 June 2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM TORONTO HOUSE 49A SOUTH END CROYDON CR9 1LT

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH CLARK

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 24 June 2015

View Document

20/04/1520 April 2015 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE ESTHER CLARK / 01/04/2014

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID FREEDMAN / 01/04/2015

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 24 June 2014

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 24 June 2013

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 24 June 2012

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 24 June 2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 25 HIGHFIELD ROAD BICKLEY BROMLEY KENT BR1 2JN

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE ESTHER CLARK / 01/03/2011

View Document

24/03/1124 March 2011 24/06/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID FREEDMAN / 31/03/2010

View Document

13/05/1013 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 24/06/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 24/06/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 24/06/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED JAMES DAVID FREEDMAN

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON CR0 1SQ

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 24/06/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/06/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/98

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: C/O A J GLOVER AND CO BEXLEY HOUSE 77 HIGH STREET BEXLEY KENT DA5 1JX

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 EXEMPTION FROM APPOINTING AUDITORS 25/07/97

View Document

16/02/9816 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 EXEMPTION FROM APPOINTING AUDITORS 25/06/96

View Document

24/07/9624 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/96

View Document

14/06/9614 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/95

View Document

31/05/9631 May 1996 EXEMPTION FROM APPOINTING AUDITORS 25/06/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/94

View Document

15/08/9415 August 1994 EXEMPTION FROM APPOINTING AUDITORS 28/06/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 EXEMPTION FROM APPOINTING AUDITORS 06/07/93

View Document

08/07/938 July 1993 EXEMPTION FROM APPOINTING AUDITORS 24/06/93

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/93

View Document

02/04/932 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/92

View Document

02/10/922 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/91

View Document

22/07/9222 July 1992 EXEMPTION FROM APPOINTING AUDITORS 25/06/92

View Document

22/07/9222 July 1992 EXEMPTION FROM APPOINTING AUDITORS 25/06/91

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 24/06/90

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 23 TRANQUIL VALE BLACKHEATH LONDON SE3

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: 36-38 HIGH STREET BROMLEY KENT BR1 1EA

View Document

06/12/906 December 1990 EXEMPTION FROM APPOINTING AUDITORS 17/11/90

View Document

06/12/906 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/89

View Document

04/12/904 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 RETURN MADE UP TO 26/09/90; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 24/06

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/09/8829 September 1988 ADOPT MEM AND ARTS 180888

View Document

02/08/882 August 1988 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