Advanced company searchLink opens in new window

MULTIVEIN LIMITED

Company number 12892252

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)
15 Jan 2024 TM01 Termination of appointment of Gareth Huw Davies as a director on 15 January 2024
18 Dec 2023 TM01 Termination of appointment of Michael John Clancy as a director on 15 December 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
13 Jun 2023 RP04AP01 Second filing for the appointment of Mr Michael John Clancy as a director
12 Jun 2023 MA Memorandum and Articles of Association
12 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2023 AA01 Current accounting period extended from 31 October 2023 to 30 April 2024
08 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
29 May 2023 PSC07 Cessation of Mark Peter Matthews as a person with significant control on 19 May 2023
29 May 2023 PSC02 Notification of Ocu Utility Services Limited as a person with significant control on 19 May 2023
28 May 2023 AP01 Appointment of Gareth Huw Davies as a director on 19 May 2023
28 May 2023 AP01 Appointment of Mr David Matthew Snowball as a director on 19 May 2023
28 May 2023 AP01 Appointment of Mr Denis Adrian O'sullivan as a director on 19 May 2023
28 May 2023 TM01 Termination of appointment of Mark Peter Matthews as a director on 19 May 2023
28 May 2023 AP03 Appointment of Michael Cornwell as a secretary on 19 May 2023
28 May 2023 AP01 Appointment of Mr Michael Blake Hughes as a director on 19 May 2023
28 May 2023 AP01 Appointment of Mr Michael John Clancy as a director on 16 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/06/23
28 May 2023 AD01 Registered office address changed from Northavon House Pows Orchard Midsomer Norton Radstock BA3 2HY England to Artemis House 6-8 Greek Street Stockport SK3 8AB on 28 May 2023
28 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
21 Oct 2021 AA01 Current accounting period extended from 30 September 2021 to 31 October 2021
20 Oct 2021 AD01 Registered office address changed from Unit 17 the Industrial Quarter Foxcote Avenue Peasedown St. John Bath BA2 8SF England to Northavon House Pows Orchard Midsomer Norton Radstock BA3 2HY on 20 October 2021
27 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
21 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted