MULTICORE CONSULTING LTD

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/07/1714 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MISS CHANTELLE DAWN SLY

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 06/02/15 STATEMENT OF CAPITAL GBP 50

View Document

24/03/1524 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY ORME

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 40 HIGH WEST STREET DORCHESTER DORSET DT1 1UR

View Document

03/12/143 December 2014

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR PHILIP WILLIAMS

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 ADOPT ARTICLES 01/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN CHURCHILL / 08/04/2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ALAN ORME / 08/04/2013

View Document

17/04/1317 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL ORME

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHURCHILL / 18/04/2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ORME / 18/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED DARREN CHURCHILL

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

20/11/0920 November 2009 CHANGE PERSON AS SECRETARY

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM FLAT 7 BRAMLEY HOUSE THISTLE ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 0TT UNITED KINGDOM

View Document

08/04/098 April 2009 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