Advanced company searchLink opens in new window

MULTIFLEET GROUP LIMITED

Company number 15905423

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)
28 Nov 2024 CS01 Confirmation statement made on 28 November 2024 with updates
28 Nov 2024 AD01 Registered office address changed from Forward House 17 High Street Henley-in-Arden B95 5AA England to Remus 1 2 Cranbrook Way Solihull Business Park Solihull B90 4GT on 28 November 2024
14 Nov 2024 MR01 Registration of charge 159054230001, created on 7 November 2024
11 Nov 2024 AA01 Current accounting period shortened from 31 August 2025 to 31 March 2025
21 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: change of name / section 190 of the companies act 24/09/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2024 MA Memorandum and Articles of Association
15 Oct 2024 PSC04 Change of details for Mr Stephen Paul Whitmarsh as a person with significant control on 24 September 2024
15 Oct 2024 AP01 Appointment of Mr Anthony John O'brien as a director on 24 September 2024
15 Oct 2024 AP01 Appointment of Mr Raymond Chamberlain as a director on 24 September 2024
15 Oct 2024 AP01 Appointment of Mr Simon Philip Shiner as a director on 24 September 2024
15 Oct 2024 SH01 Statement of capital following an allotment of shares on 24 September 2024
  • GBP 20,056.758
27 Sep 2024 CERTNM Company name changed multifleet topco LIMITED\certificate issued on 27/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-24
19 Aug 2024 NEWINC Incorporation
Statement of capital on 2024-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted