Advanced company searchLink opens in new window

MULTISIDED LTD

Company number 13151045

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)
07 Feb 2025 AA Micro company accounts made up to 31 January 2025
05 Feb 2025 CH01 Director's details changed for Mrs Sarah Jayne Ryan on 4 February 2025
05 Feb 2025 PSC04 Change of details for Mrs Sarah Jayne Ryan as a person with significant control on 4 February 2025
04 Feb 2025 CH01 Director's details changed for Mrs Sarah Ryan on 4 February 2025
04 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with updates
04 Feb 2025 AP01 Appointment of Mrs Sarah Ryan as a director on 1 February 2025
04 Feb 2025 PSC01 Notification of Sarah Ryan as a person with significant control on 1 February 2025
04 Feb 2025 TM01 Termination of appointment of Owen Coverdale Jones as a director on 4 February 2025
04 Feb 2025 PSC07 Cessation of Owen Coverdale Jones as a person with significant control on 4 February 2025
03 Feb 2025 PSC04 Change of details for Mr Darryl John Ryan as a person with significant control on 3 February 2025
03 Feb 2025 CH01 Director's details changed for Mr Darryl John Ryan on 3 February 2025
03 Feb 2025 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 February 2025
23 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 31 January 2024
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
16 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
07 Oct 2022 AA Micro company accounts made up to 31 January 2022
14 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
26 Jan 2022 CS01 Confirmation statement made on 12 May 2021 with updates
12 May 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 2
27 Jan 2021 PSC04 Change of details for Mr Darryl John Ryan as a person with significant control on 27 January 2021
27 Jan 2021 CH01 Director's details changed for Mr Darryl John Ryan on 27 January 2021
21 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-21
  • GBP 2