- Company Overview for MULTIPLAS LIMITED (SC599436)
- Filing history for MULTIPLAS LIMITED (SC599436)
- People for MULTIPLAS LIMITED (SC599436)
- Charges for MULTIPLAS LIMITED (SC599436)
- More for MULTIPLAS LIMITED (SC599436)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Oct 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2022 | |
07 Sep 2023 | PSC04 | Change of details for Mr Jason Neil Gallo as a person with significant control on 1 August 2018 | |
07 Sep 2023 | PSC07 | Cessation of Andrew Middleton as a person with significant control on 1 August 2018 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
07 Sep 2023 | PSC04 | Change of details for Mr Andrew Middleton as a person with significant control on 1 August 2018 | |
17 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
05 Aug 2022 | MR01 | Registration of charge SC5994360002, created on 5 August 2022 | |
28 Jul 2022 | MR04 | Satisfaction of charge SC5994360001 in full | |
22 Apr 2022 | AAMD | Amended total exemption full accounts made up to 30 June 2021 | |
19 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 601 Duke Street Glasgow G31 1PZ United Kingdom to 21 West Nile Street 2nd Floor Left Glasgow G1 2PS on 12 November 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
06 Feb 2019 | MR01 | Registration of charge SC5994360001, created on 5 February 2019 | |
14 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
13 Aug 2018 | TM01 | Termination of appointment of Michael Victor Gallo as a director on 1 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of Michael Victor Gallo as a person with significant control on 1 August 2018 |