MULTISTAR CONTAINER TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Mr David Richard Kew as a person with significant control on 2023-10-27

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

10/07/2510 July 2025 NewNotification of Sterlingwood Ltd as a person with significant control on 2016-04-06

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

09/01/239 January 2023 Satisfaction of charge 020822890003 in full

View Document

09/01/239 January 2023 Satisfaction of charge 020822890004 in full

View Document

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

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / LOUWRENS MARTINUS VERWEY / 16/04/2020

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED ROBERT NEIL SURMAN

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD EATON

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED LOUWRENS MARTINUS VERWEY

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FREDERICK JENKINS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020822890004

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020822890003

View Document

28/09/1528 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

19/08/1419 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR. RICHARD DENNIS EATON

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK JENKINS / 22/07/2013

View Document

11/07/1311 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 ADOPT ARTICLES 30/06/2011

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR DAVID RICHARD KEW

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM HOPE STREET CHAPEL HOPE STREET SANDBACH CHESHIRE CW11 1BA

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED

View Document

14/04/0814 April 2008 ADOPT ARTICLES 07/02/2008

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: HOPE STREET CHAPEL, HOPE STREET SANDBACH CHESHIRE CW11 1BA

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: ARIA HOUSE 23 CRAVEN STREET LONDON WC2N 5NS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/08/0023 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

11/10/9611 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

01/10/961 October 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 NEW SECRETARY APPOINTED

View Document

15/09/9615 September 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9526 July 1995 REGISTERED OFFICE CHANGED ON 26/07/95 FROM: EXCHANGE HOUSE, 180/182, ST MARYS LANE, UPMINSTER, ESSEX, RM14 3BT.

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

07/09/947 September 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 NEW SECRETARY APPOINTED

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

23/08/9123 August 1991 EXEMPTION FROM APPOINTING AUDITORS 16/08/91

View Document

22/07/9122 July 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS

View Document

22/07/9122 July 1991 RETURN MADE UP TO 16/08/90; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 FIRST GAZETTE

View Document

26/02/9126 February 1991 SECRETARY RESIGNED

View Document

26/02/9126 February 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: STRADSETT ESTATE OFFICE STRADSETT KING'S LYNN NORFOLK PE33 9HA

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED

View Document

04/09/894 September 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

22/09/8822 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

22/09/8822 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

11/07/8811 July 1988 EXEMPTION FROM APPOINTING AUDITORS 150788

View Document

02/06/882 June 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/12/8611 December 1986 SECRETARY RESIGNED

View Document

10/12/8610 December 1986 CERTIFICATE OF INCORPORATION

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