- Company Overview for MULTITRAX PROFESSIONAL LIMITED (06488985)
- Filing history for MULTITRAX PROFESSIONAL LIMITED (06488985)
- People for MULTITRAX PROFESSIONAL LIMITED (06488985)
- More for MULTITRAX PROFESSIONAL LIMITED (06488985)
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
|
|
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 |