Advanced company searchLink opens in new window

MULTITRAX PROFESSIONAL LIMITED

Company number 06488985

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)
12 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2024 AA Micro company accounts made up to 31 December 2022
09 Mar 2024 AA Micro company accounts made up to 31 December 2021
09 Mar 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
01 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
25 May 2021 AP01 Appointment of Mr Spencer Robert Mcguinness as a director on 10 May 2021
25 May 2021 TM01 Termination of appointment of Darryl James Preston as a director on 5 March 2021
09 Feb 2021 AA Micro company accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 31 December 2019
02 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
02 Apr 2019 AA Micro company accounts made up to 31 December 2018
29 Nov 2018 AA Micro company accounts made up to 31 December 2017
26 Nov 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
05 Oct 2018 CS01 Confirmation statement made on 16 March 2017 with no updates
05 Oct 2018 PSC01 Notification of Spencer Robert Mcguinness as a person with significant control on 3 October 2018
04 Oct 2018 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2018-10-04
  • GBP 1,000
18 Sep 2018 AD01 Registered office address changed from PO Box 4385 06488985: Companies House Default Address Cardiff CF14 8LH to 483 Green Lanes London N13 4BS on 18 September 2018