Advanced company searchLink opens in new window

MULTI PURPOSE UNDERSCORE LIMITED

Company number 11603996

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
16 Oct 2023 TM01 Termination of appointment of Pavandeep Paul Thandi as a director on 5 October 2023
21 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
06 Feb 2023 CH01 Director's details changed for Mr James Alexander Dean on 6 February 2023
06 Feb 2023 AP01 Appointment of Mr James Alexander Dean as a director on 6 January 2023
16 Dec 2022 PSC04 Change of details for Mr Robert James Rowland Black as a person with significant control on 25 February 2022
15 Dec 2022 PSC04 Change of details for Miss Heather Marie Dower as a person with significant control on 25 February 2022
15 Dec 2022 PSC04 Change of details for Mr Robert James Rowland Black as a person with significant control on 25 February 2022
12 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
27 Jul 2022 PSC01 Notification of James Alexander Dean as a person with significant control on 25 February 2022
23 Mar 2022 MA Memorandum and Articles of Association
23 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 February 2022
  • GBP 11.14
08 Mar 2022 MA Memorandum and Articles of Association
08 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Mar 2022 SH08 Change of share class name or designation
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 1,114
  • ANNOTATION Clarification a second filed SH01 was registered on 14.03.2022.
01 Mar 2022 AP01 Appointment of Mr Pavandeep Paul Thandi as a director on 25 February 2022
06 Jan 2022 PSC01 Notification of Heather Marie Dower as a person with significant control on 16 June 2021
06 Jan 2022 AP01 Appointment of Miss Heather Marie Dower as a director on 1 January 2022
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
03 Apr 2021 SH08 Change of share class name or designation