Advanced company searchLink opens in new window

MULTI PRODUCTS INTERNATIONAL LIMITED

Company number 03800320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
06 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with updates
21 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
22 May 2020 AD01 Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 22 May 2020
26 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
09 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2019 CS01 Confirmation statement made on 2 July 2019 with updates
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
22 May 2018 AA Total exemption full accounts made up to 31 July 2017
24 Aug 2017 PSC04 Change of details for Mr Abdulhafid Masaud Mayouf Ehlasa as a person with significant control on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Mr Abdulhafid Masaud Mayouf Ehlasa on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Mr Abdulhafid Masaud Mayouf Ehlasa on 23 August 2017
23 Aug 2017 PSC04 Change of details for Mr Abdulhafid Masaud Mayouf Ehlasa as a person with significant control on 23 August 2017
28 Jul 2017 PSC04 Change of details for Mr Abdul Hafid Ehlasa as a person with significant control on 28 July 2017
28 Jul 2017 CH01 Director's details changed for Mr Abdul Hafid Ehlasa on 28 July 2017
03 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Dec 2016 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 December 2016