Advanced company searchLink opens in new window

MULTI-ME LTD

Company number 07450055

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)
21 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 99
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 24 November 2014
Statement of capital on 2014-12-23
  • GBP 99
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Sep 2014 TM01 Termination of appointment of James Orlando Hartcup as a director on 5 September 2014
20 May 2014 TM01 Termination of appointment of Peter Brocklebank as a director on 25 February 2014
27 Jan 2014 TM01 Termination of appointment of Michael Edward Dishington as a director on 14 January 2014
17 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
11 Dec 2013 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD England on 11 December 2013
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jan 2013 CH01 Director's details changed for Mr Charles Zeno Frank Levinson on 24 October 2012
24 Jan 2013 CH03 Secretary's details changed for Miss Eloise Littlechild on 24 October 2012
11 Jan 2013 AR01 Annual return made up to 24 November 2012
10 Jan 2013 AP01 Appointment of Mr James Hartcup as a director on 7 December 2012
10 Jan 2013 AP01 Appointment of Janet Mary Cobb as a director on 7 December 2012
10 Jan 2013 AP01 Appointment of Mr Peter Brocklebank as a director on 7 December 2012
10 Jan 2013 AP01 Appointment of Mr Michael Edward Dishington as a director on 7 December 2012
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 114.00
04 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AD01 Registered office address changed from 46 Chapel Rd Weston Colville Cambs CB21 5NX England on 29 March 2012
23 Mar 2012 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 August 2011
  • GBP 100
09 Sep 2011 SH02 Sub-division of shares on 30 August 2011