MULTICOM COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Change of details for Mr James Christopher Miles as a person with significant control on 2022-06-20

View Document

07/04/237 April 2023 Director's details changed for Mr James Christopher Miles on 2022-06-20

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

01/04/191 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY M.W.DOUGLAS & COMPANY LIMITED

View Document

06/04/166 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 202 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE OAKWOOD HILL LOUGHTON ESSEX IG10 3TZ ENGLAND

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER MILES / 10/11/2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 40 WOODFORD AVENUE ILFORD ESSEX IG2 6XQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/06/141 June 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY JANET MILES

View Document

23/05/1223 May 2012 CORPORATE SECRETARY APPOINTED M.W.DOUGLAS & COMPANY LIMITED

View Document

05/04/125 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER MILES / 28/03/2010

View Document

13/01/1013 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM UNIT 16 BLATCHFORD CLOSE HORSHAM WEST SUSSEX RH13 5RG

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 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