MULTIFLIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Stephen Borrowdale on 2025-08-10

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

02/07/242 July 2024 Full accounts made up to 2023-11-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Full accounts made up to 2020-11-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BORROWDALE / 01/09/2019

View Document

04/09/194 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MILES BEECHAM / 01/09/2019

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MILES BEECHAM / 01/09/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

07/09/157 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

02/09/152 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

08/08/148 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 AUDITOR'S RESIGNATION

View Document

05/12/135 December 2013 SECTION 519

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

15/08/1315 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 AUDITOR'S RESIGNATION

View Document

20/09/1220 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MILES BEECHAM / 19/09/2012

View Document

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MILES BEECHAM / 19/09/2012

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

11/08/1111 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BORROWDALE / 11/08/2011

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

18/05/1118 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/1013 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILES BEECHAM / 08/08/2010

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

30/09/0330 September 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 AUDS RESIG SECT 394

View Document

03/02/033 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 AUDITOR'S RESIGNATION

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

13/10/9713 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

28/08/9728 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: SALTS MILL VICTORIA ROAD SALTAIRE SHIPLEY WEST YORKSHIRE BD18 3LF

View Document

15/05/9715 May 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/11/97

View Document

25/03/9725 March 1997 £ NC 1000/100000 24/02/97

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

06/09/966 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9423 September 1994 SECRETARY RESIGNED

View Document

23/09/9423 September 1994 NEW SECRETARY APPOINTED

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 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