MULTITHREAD CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

28/11/2428 November 2024 Registration of charge 022747020005, created on 2024-11-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

04/01/244 January 2024 Secretary's details changed for Mrs Zip Colley on 2024-01-01

View Document

03/01/243 January 2024 Secretary's details changed for Mrs Zip Jila on 2024-01-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Secretary's details changed for Mrs Zip Jila on 2023-05-18

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

11/01/2311 January 2023 Change of details for Signal 21 Bidco Limited as a person with significant control on 2022-02-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

27/09/2127 September 2021 Appointment of Nicholas Shore as a director on 2021-09-16

View Document

27/09/2127 September 2021 Termination of appointment of Wendy Nancy Gould as a secretary on 2021-09-16

View Document

27/09/2127 September 2021 Termination of appointment of Richard Frederick Gould as a director on 2021-09-16

View Document

27/09/2127 September 2021 Cessation of Richard Frederick Gould as a person with significant control on 2021-09-16

View Document

27/09/2127 September 2021 Cessation of Wendy Nancy Gould as a person with significant control on 2021-09-16

View Document

27/09/2127 September 2021 Notification of Signal 21 Bidco Limited as a person with significant control on 2021-09-16

View Document

27/09/2127 September 2021 Appointment of Mr Jack Lewis Mott Kinnersley as a director on 2021-09-16

View Document

27/09/2127 September 2021 Appointment of Mr Mark Edward Colley as a director on 2021-09-16

View Document

23/09/2123 September 2021 Registration of charge 022747020004, created on 2021-09-16

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Satisfaction of charge 022747020002 in full

View Document

11/01/2111 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

12/12/1912 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/11/1830 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022747020002

View Document

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

View Accounts

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK GOULD / 01/01/2018

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY NANCY GOULD

View Document

29/11/1729 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ADOPT ARTICLES 21/08/2014

View Document

10/09/1410 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 185

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/01/1424 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/125 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK GOULD / 11/01/2010

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY NANCY GOULD / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: UNIT 17 CHARLES INDUSTRIAL ESTATE STOWUPLAND ROAD STOWMARKET SUFFOLK IP14 5AH

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: MILL HOUSE HIGH ROAD GREAT FINBOROUGH STOWMARKET SUFFOLK IP14 3AP

View Document

28/02/9728 February 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 COMPANY NAME CHANGED RICHARD GOULD SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/11/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 56 SELWYN ROAD EDGBASTON BIRMINGHAM B16 0SW

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/02/957 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/957 February 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/04/9412 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/07/9127 July 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/07/9020 July 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: 24 ROWAN CLOSE EVESHAM WORCESTERSHIRE WR11 6YG

View Document

16/08/8916 August 1989 REGISTERED OFFICE CHANGED ON 16/08/89 FROM: 4 GREENHILL ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1DS

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: 46C HIGH STREET ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6RH

View Document

22/09/8822 September 1988 WD 09/09/88 AD 07/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

26/07/8826 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/886 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information