- Company Overview for MULTIDECK LIMITED (11790303)
- Filing history for MULTIDECK LIMITED (11790303)
- People for MULTIDECK LIMITED (11790303)
- More for MULTIDECK LIMITED (11790303)
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 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
27 Feb 2023 | AD01 | Registered office address changed from Suite One Lower Ground Floor One George Yard London EC3V 9DF England to New Stone Hill Farm Stone Hill Road Egerton Ashford TN27 9DU on 27 February 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Oct 2022 | AD01 | Registered office address changed from 13 Sherway Close Ashford Kent TN27 9SQ to Suite One Lower Ground Floor One George Yard London EC3V 9DF on 14 October 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
25 Nov 2021 | PSC04 | Change of details for Mr Gary Tooth as a person with significant control on 5 July 2021 | |
25 Nov 2021 | CH01 | Director's details changed for Mr Gary Tooth on 5 July 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from Flat C Chelsey Oast Bull Lane Newington Sittingbourne ME9 7SJ England to 13 Sherway Close Ashford Kent TN27 9SQ on 17 November 2021 | |
09 Sep 2020 | PSC01 | Notification of Gary Tooth as a person with significant control on 1 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
09 Sep 2020 | PSC07 | Cessation of Jeremy David Gardiner as a person with significant control on 1 September 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Jeremy David Gardiner as a director on 11 August 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Gary Tooth as a director on 11 August 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from Cedar Cottage Church Road Kennington Ashford TN24 9DQ United Kingdom to Flat C Chelsey Oast Bull Lane Newington Sittingbourne ME9 7SJ on 12 August 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
28 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-28
|