MULTIMAQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Satisfaction of charge 1 in full

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/04/2220 April 2022 Registration of charge 074816750004, created on 2022-04-13

View Document

14/04/2214 April 2022 Registration of charge 074816750003, created on 2022-04-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/03/214 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. HUBERTUS ADRIANUS GERARDUS MARIA DE JONG / 14/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR HUBERTUS ADRIANUS GERARDUS MARIA DE JONG / 14/02/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM UNIT 6 PACIFIC PARK BRIDGE ROAD WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9PN WALES

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM UNIT 2 PINFOLD LANE LLAY SOUTH INDUSTRIAL ESTATE WREXHAM LLAY LL120PX WALES

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/1126 May 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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