MULTISOLVE COMPUTING LTD

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

03/06/193 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYESH MAGANBHAI PATEL / 02/08/2010

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 16 PENNETHORNE CLOSE LONDON E9 7HF

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 31 BARSBY DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 5UJ

View Document

29/08/0229 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 31 BARSBY DRIVE LOUGHBOROUGH LEICESTERSHIRE

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

02/08/962 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information