MULTITASK PERSONNEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Memorandum and Articles of Association |
| 23/09/2523 September 2025 New | Resolutions |
| 19/09/2519 September 2025 New | Statement of capital following an allotment of shares on 2025-09-19 |
| 05/09/255 September 2025 | Statement of capital following an allotment of shares on 2025-09-04 |
| 28/08/2528 August 2025 | Termination of appointment of Denise Mary Bird as a director on 2025-08-28 |
| 22/07/2522 July 2025 | Resolutions |
| 16/07/2516 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 02/06/252 June 2025 | Resolutions |
| 02/06/252 June 2025 | Memorandum and Articles of Association |
| 29/05/2529 May 2025 | Change of share class name or designation |
| 29/04/2529 April 2025 | Director's details changed for Mrs Claire Lee on 2025-04-29 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/03/2517 March 2025 | Appointment of Denise Mary Bird as a director on 2025-03-05 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 25/07/2425 July 2024 | Total exemption full accounts made up to 2024-03-31 |
| 25/06/2425 June 2024 | Satisfaction of charge 073680330006 in full |
| 11/06/2411 June 2024 | Satisfaction of charge 073680330007 in full |
| 29/05/2429 May 2024 | Registration of charge 073680330009, created on 2024-05-28 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 30/11/2330 November 2023 | Cessation of Claire Lee as a person with significant control on 2023-11-30 |
| 30/11/2330 November 2023 | Notification of Multicity Properties Limited as a person with significant control on 2023-11-30 |
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-06 with updates |
| 05/11/215 November 2021 | Registration of charge 073680330008, created on 2021-11-03 |
| 01/07/211 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 24/06/2124 June 2021 | Registration of charge 073680330007, created on 2021-06-22 |
| 24/06/2124 June 2021 | Satisfaction of charge 073680330004 in full |
| 21/06/2121 June 2021 | Satisfaction of charge 073680330005 in full |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
| 28/10/1928 October 2019 | 23/10/19 STATEMENT OF CAPITAL GBP 81 |
| 11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE THICKETT / 18/06/2019 |
| 01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MS CLAIRE THICKETT / 12/06/2019 |
| 30/05/1930 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 073680330004 |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | CURRSHO FROM 06/04/2019 TO 31/03/2019 |
| 06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FROUDE |
| 10/09/1810 September 2018 | RETURN OF PURCHASE OF OWN SHARES |
| 07/08/187 August 2018 | 06/04/18 TOTAL EXEMPTION FULL |
| 06/04/186 April 2018 | Annual accounts for year ending 06 Apr 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 15/12/1715 December 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 30/07/1630 July 2016 | Annual accounts small company total exemption made up to 6 April 2016 |
| 26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 19 HAYDOCK AVENUE, LAUGHTON COMMON DINNINGTON SHEFFIELD S25 3AN |
| 06/04/166 April 2016 | Annual accounts for year ending 06 Apr 2016 |
| 29/02/1629 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 10/12/1510 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 15/09/1515 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 073680330003 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 6 April 2015 |
| 06/04/156 April 2015 | Annual accounts for year ending 06 Apr 2015 |
| 09/02/159 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 06/02/156 February 2015 | Annual accounts small company total exemption made up to 6 April 2014 |
| 06/02/156 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE THICKETT / 12/06/2014 |
| 12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 77 MANOR ROAD DININGTON SHEFFIELD SOUTH YORKSHIRE S25 2QJ UNITED KINGDOM |
| 02/06/142 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 073680330002 |
| 06/04/146 April 2014 | Annual accounts for year ending 06 Apr 2014 |
| 26/11/1326 November 2013 | ADOPT ARTICLES 11/11/2013 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 6 April 2013 |
| 27/09/1327 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
| 15/11/1215 November 2012 | Annual accounts small company total exemption made up to 6 April 2012 |
| 23/10/1223 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
| 30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM BOWSKILLS TAX & BUSINESS ADVISORS 1 SWINTON MEADOW BUSINESS PARK MEADOW WAY SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8BE |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 6 April 2011 |
| 12/12/1112 December 2011 | PREVSHO FROM 30/09/2011 TO 06/04/2011 |
| 04/10/114 October 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
| 21/03/1121 March 2011 | COMPANY NAME CHANGED MULTI TASK PERSONNEL LIMITED CERTIFICATE ISSUED ON 21/03/11 |
| 03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 77 MANOR ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2QJ ENGLAND |
| 28/09/1028 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/09/107 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MULTITASK PERSONNEL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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