THE MULTIPLE AGENCY LIMITED

03872642
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON ENGLAND W1W 8BE

Documents

Documents
Date Category Description Pages
27 Jul 2024 capital Second Filing Capital Allotment Shares 4 Buy now
26 Jul 2024 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jul 2024 incorporation Memorandum Articles 48 Buy now
23 Jul 2024 resolution Resolution 4 Buy now
19 Jul 2024 capital Return of Allotment of shares 3 Buy now
19 Jul 2024 capital Return of Allotment of shares 3 Buy now
18 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2024 capital Return of Allotment of shares 5 Buy now
18 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2024 accounts Amended Accounts 22 Buy now
02 Apr 2024 accounts Annual Accounts 16 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 officers Termination of appointment of director (Christopher James Rego) 1 Buy now
08 Apr 2023 accounts Annual Accounts 22 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 officers Termination of appointment of director (Daniel Sebastian Heale) 1 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 23 Buy now
13 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2022 mortgage Registration of a charge 67 Buy now
06 Jun 2022 mortgage Registration of a charge 52 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 officers Termination of appointment of director (Elizabeth Anne Williamson) 1 Buy now
01 Jun 2021 accounts Annual Accounts 23 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 officers Termination of appointment of director (Marc Alexander Berry Reid) 1 Buy now
02 Nov 2020 officers Termination of appointment of director (Adam Rubins) 1 Buy now
22 May 2020 officers Appointment of director (Mrs Elizabeth Anne Williamson) 2 Buy now
15 Jan 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2019 accounts Annual Accounts 14 Buy now
08 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2019 accounts Amended Accounts 14 Buy now
09 Apr 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Mar 2019 capital Return of Allotment of shares 6 Buy now
06 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Dec 2018 resolution Resolution 21 Buy now
18 Dec 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
11 Dec 2018 officers Change of particulars for director (Mr Paul Keith Summers) 2 Buy now
11 Dec 2018 officers Change of particulars for director (Mr Adam Rubins) 2 Buy now
11 Dec 2018 officers Change of particulars for director (Christopher James Rego) 2 Buy now
11 Dec 2018 officers Change of particulars for director (Christopher James Rego) 2 Buy now
11 Dec 2018 officers Change of particulars for director (Mr Daniel Sebastian Heale) 2 Buy now
11 Dec 2018 officers Change of particulars for director (Marc Jason Boyan) 2 Buy now
11 Dec 2018 officers Change of particulars for director (Mr Marc Alexander Berry Reid) 2 Buy now
04 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Otto Tymond John Stevens) 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Oliver James Swanton) 1 Buy now
03 Dec 2018 officers Appointment of director (Marc Jason Boyan) 2 Buy now
03 Dec 2018 officers Appointment of director (Christopher James Rego) 2 Buy now
03 Dec 2018 officers Appointment of director (Mr Paul Keith Summers) 2 Buy now
28 Nov 2018 mortgage Registration of a charge 9 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 14 Buy now
12 Jun 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
20 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2018 mortgage Registration of a charge 22 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 13 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 9 Buy now
02 Nov 2015 annual-return Annual Return 8 Buy now
28 Sep 2015 accounts Annual Accounts 8 Buy now
30 Oct 2014 annual-return Annual Return 8 Buy now
25 Sep 2014 accounts Annual Accounts 8 Buy now
20 Dec 2013 officers Appointment of director (Mr Marc Alexander Berry Reid) 2 Buy now
20 Dec 2013 officers Appointment of director (Mr Daniel Sebastian Heale) 2 Buy now
04 Nov 2013 annual-return Annual Return 6 Buy now
25 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2013 resolution Resolution 46 Buy now
30 Sep 2013 accounts Annual Accounts 8 Buy now
23 May 2013 officers Appointment of director (Mr Otto Tymond John Stevens) 2 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Mar 2013 mortgage Particulars of a mortgage or charge 7 Buy now
19 Nov 2012 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 7 Buy now
13 Jun 2012 officers Change of particulars for director (Mr Oliver James Swanton) 2 Buy now
04 May 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
20 Dec 2011 officers Change of particulars for director (Mr Oliver James Swanton) 2 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
01 Dec 2010 annual-return Annual Return 6 Buy now
01 Dec 2010 officers Termination of appointment of director 1 Buy now
01 Dec 2010 officers Termination of appointment of director (Rollo Clifford) 1 Buy now
05 Oct 2010 accounts Annual Accounts 8 Buy now
05 Aug 2010 capital Return of Allotment of shares 4 Buy now
06 May 2010 officers Appointment of director (Mr Adam Rubins) 2 Buy now
13 Apr 2010 resolution Resolution 30 Buy now
13 Apr 2010 capital Notice of particulars of variation of rights attached to shares 3 Buy now
19 Feb 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
04 Jan 2010 annual-return Annual Return 6 Buy now
04 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2010 officers Change of particulars for director (Oliver James Swanton) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Rollo Hugh Clifford) 2 Buy now