Advanced company searchLink opens in new window

MULTI TRADE LINKS (UK) LTD

Company number 06555378

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)
13 Nov 2020 AP01 Appointment of Mr Vikram Kiranraj Rathod as a director on 7 November 2020
13 Nov 2020 AP01 Appointment of Mr Praful Nanda as a director on 7 November 2020
02 Nov 2020 TM01 Termination of appointment of Shriniwas Bajaj as a director on 27 October 2020
30 Oct 2020 AA Full accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
15 Nov 2019 AA Full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
06 Sep 2018 AA Full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
29 Sep 2017 AA Full accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
18 Aug 2016 AA Full accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 325,000
25 Aug 2015 AA Full accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 325,000
23 Jul 2014 AA Full accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 325,000
31 Jul 2013 AA Full accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
04 Apr 2013 CH01 Director's details changed for Mr Shriniwas Bajaj on 12 April 2012
07 Nov 2012 AA Full accounts made up to 31 March 2012
11 Apr 2012 SH01 Statement of capital following an allotment of shares on 23 February 2012
  • GBP 325,000
11 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
17 Feb 2012 AD01 Registered office address changed from 3Rd Floor Cervanes House 5-9 Headstone Road Harrow Middlesex HA1 1PD United Kingdom on 17 February 2012