THE MULTIPLICITY DEVELOPERS LTD

Company Documents

DateDescription
07/04/257 April 2025 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH United Kingdom to C/O Sloane & Co, Office 015 30 Great Guildford Street Borough London SE1 0HS on 2025-04-07

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Registered office address changed from 11-12 Great Sutton Street London EC1V 0BX United Kingdom to 36-38 Westbourne Grove Newton Road London W2 5SH on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Ben Thomas Green on 2022-04-22

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

31/12/2031 December 2020 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 20 MAVIS CLOSE EPSOM SURREY KT19 0PZ

View Document

30/10/2030 October 2020 COMPANY NAME CHANGED DELLASSIO LTD CERTIFICATE ISSUED ON 30/10/20

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN TUNE

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEN GREEN / 02/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 12 ARDMAY GARDENS SURBITON KINGSTON UPON THAMES LONDON KT6 4SW

View Document

11/01/1211 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

09/12/109 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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