MULTIPREFER LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

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

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Registered office address changed from 7 Towngate Leyland Lancashire PR25 2EN United Kingdom to Suite 3 Waterside Business Centre Canal Street Leigh WN7 4DB on 2023-04-11

View Document

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

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 2 ENDSLEIGH GARDENS LEIGH LANCASHIRE WN7 1LR

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/11/125 November 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 22 ST GEORGES STREET CHORLEY LANCASHIRE PR7 2AA

View Document

23/11/1023 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/0915 December 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/09/0018 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: JUBILEE HOUSE 15,QUEENS ROAD CHORLEY LANCASHIRE PR7 1JU

View Document

01/10/971 October 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: ACKERLEY HOUSE ROE GREEN WORSLEY MANCHESTER M28 4RT

View Document

19/10/9519 October 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 11/09/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 REGISTERED OFFICE CHANGED ON 23/10/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/09/9111 September 1991 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