MULTIPASS PLATFORMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

18/02/2518 February 2025 Termination of appointment of Marija Stepina as a director on 2025-02-13

View Document

18/02/2518 February 2025 Appointment of Ms Kristina Matvejeva as a director on 2025-02-13

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Appointment of Mr Shagen Melikian as a director on 2024-08-15

View Document

16/08/2416 August 2024 Termination of appointment of Konstantin Zaripov as a director on 2024-08-15

View Document

01/08/241 August 2024 Appointment of Tetiana Terletska as a director on 2024-08-01

View Document

07/05/247 May 2024 Termination of appointment of Yevgeny Senderov as a director on 2024-05-03

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

27/11/2327 November 2023 Appointment of Mr Konstantin Zaripov as a director on 2023-11-27

View Document

27/11/2327 November 2023 Appointment of Marija Stepina as a director on 2023-11-27

View Document

27/11/2327 November 2023 Termination of appointment of Denis Skokov as a director on 2023-11-27

View Document

27/11/2327 November 2023 Termination of appointment of Brian John Rayment as a director on 2023-11-24

View Document

01/11/231 November 2023 Termination of appointment of Giovanni Galassi as a director on 2023-11-01

View Document

24/10/2324 October 2023 Termination of appointment of Konstantin Zaripov as a director on 2023-10-24

View Document

24/10/2324 October 2023 Appointment of Giovanni Galassi as a director on 2023-10-24

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

14/06/2314 June 2023 Appointment of Yevgeny Senderov as a director on 2023-06-13

View Document

05/06/235 June 2023 Termination of appointment of Herkishin Jivan Dialdas as a director on 2023-06-01

View Document

18/05/2318 May 2023 Termination of appointment of Peter Vazan as a director on 2023-05-17

View Document

15/05/2315 May 2023 Appointment of Brian John Rayment as a director on 2023-05-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

16/03/2316 March 2023 Full accounts made up to 2021-12-31

View Document

15/02/2315 February 2023 Appointment of Denis Skokov as a director on 2023-02-13

View Document

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

View Accounts

28/12/2228 December 2022 Statement of capital following an allotment of shares on 2022-12-22

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

01/12/221 December 2022 Appointment of Mr. Herkishin Jivan Dialdas as a director on 2022-12-01

View Document

28/11/2228 November 2022 Termination of appointment of Ilda Do Rosario Da Costa Soares as a director on 2022-11-26

View Document

05/04/225 April 2022 Change of details for Dynamic Innovations Limited as a person with significant control on 2022-03-01

View Document

05/04/225 April 2022 Cessation of Dynamic Innovations Limited as a person with significant control on 2022-03-01

View Document

05/04/225 April 2022 Notification of Alex Weinstein as a person with significant control on 2022-03-01

View Document

05/04/225 April 2022 Cessation of Dyninno Fintech Holding Limited as a person with significant control on 2022-03-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

26/11/2126 November 2021 Director's details changed for Ms Ilda Soares on 2021-11-25

View Document

13/10/2113 October 2021 Registered office address changed from 25 Park Lane London W1K 1RA England to 87 - 89 Baker Street London W1U 6RJ on 2021-10-13

View Document

28/09/2128 September 2021 Change of details for Dyninno Fintech Holding Limited as a person with significant control on 2021-08-11

View Document

28/09/2128 September 2021 Notification of Dynamic Innovations Limited as a person with significant control on 2021-08-11

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

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

View Accounts

01/04/201 April 2020 25/03/20 STATEMENT OF CAPITAL GBP 698687

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP UNITED KINGDOM

View Document

04/12/194 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 630176

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VAZAN / 11/10/2019

View Document

24/09/1924 September 2019 SECOND FILING OF AP01 FOR KOSTANTIN ZARIPOV

View Document

24/09/1924 September 2019 SECOND FILING OF TM01 FOR RENATS LOKOMETS

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR PETER VAZAN

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR KONSTANTIN ZARIPOV

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR RENATS LOKOMETS

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 17/06/19 STATEMENT OF CAPITAL GBP 500000

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYNINNO FINTECH HOLDING LIMITED

View Document

06/06/196 June 2019 CESSATION OF DMITRIJS CIMBERS AS A PSC

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

06/06/196 June 2019 CESSATION OF RENATS LOKOMETS AS A PSC

View Document

01/04/191 April 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RENATS LOKOMETS / 18/10/2018

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR DMITRIJS CIMBERS / 18/10/2018

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RENATS LOKOMETS / 18/10/2018

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRIJS CIMBERS / 18/10/2018

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR RENATS LOKOMETS / 18/10/2018

View Document

10/12/1810 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMITRIJS CIMBERS

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

14/10/1814 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 450100

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 18 18, KING WILLIAM STREET LONDON EC4N 7BP ENGLAND

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 18 KING WILLIAM ST MONUMENT LONDON EC4N 7BP UNITED KINGDOM

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

09/08/189 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 350100

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 372 OLD STREET SUITE 1 LONDON EC1V 9LT ENGLAND

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR DMITRIJS CIMBERS

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 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