MULTOS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

13/11/2413 November 2024 Appointment of Mr Philip Gordon Siveter as a director on 2024-11-01

View Document

13/11/2413 November 2024 Termination of appointment of Alexander Colin Kynaston Cresswell as a director on 2024-11-01

View Document

18/08/2418 August 2024 Accounts for a small company made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Howard Edward Berg as a director on 2024-01-10

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/07/2328 July 2023 Appointment of Mr Mark Robinson as a director on 2023-07-24

View Document

27/07/2327 July 2023 Appointment of Mr Alexander Colin Kynaston Cresswell as a director on 2023-07-24

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD SPENCER SMITH / 01/04/2015

View Document

11/04/1611 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM ST ANDREWS HOUSE KELVIN CLOSE THE LINKS BIRCHWOOD WARRINGTON CHESHIRE WA3 7PB

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 AUDITOR'S RESIGNATION

View Document

03/06/113 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1012 January 2010 ADOPT ARTICLES 21/12/2009

View Document

12/01/1012 January 2010 21/12/09 STATEMENT OF CAPITAL GBP 1700100

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

14/11/0814 November 2008 NC INC ALREADY ADJUSTED 12/05/08

View Document

13/11/0813 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/09/0815 September 2008 PREVSHO FROM 30/04/2009 TO 30/06/2008

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR KEN CARR

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY MELISSA LETFORD

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED HOWARD EDWARD BERG

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED LLOYD SPENCER SMITH

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

29/07/0829 July 2008 USD NC 0/1000 12/05/2008

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED DR KEN CARR

View Document

24/07/0824 July 2008 SECRETARY APPOINTED MELISSA LETFORD

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

09/05/089 May 2008 COMPANY NAME CHANGED NEWINCCO 827 LIMITED CERTIFICATE ISSUED ON 09/05/08

View Document

05/04/085 April 2008 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