MULTYTRADER LIMITED

05461818
MARK JONES, 2 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG

Documents

Documents
Date Category Description Pages
24 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2024 accounts Annual Accounts 8 Buy now
25 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2023 accounts Annual Accounts 8 Buy now
30 Nov 2022 officers Change of particulars for director (Mrs Susan Jones) 2 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2022 accounts Annual Accounts 8 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 8 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2020 accounts Annual Accounts 7 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Annual Accounts 7 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 7 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 accounts Annual Accounts 6 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
08 Feb 2016 accounts Annual Accounts 6 Buy now
28 May 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2015 accounts Annual Accounts 6 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2014 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2014 change-of-name Change Of Name Notice 2 Buy now
03 Jun 2014 annual-return Annual Return 3 Buy now
27 Nov 2013 accounts Annual Accounts 6 Buy now
20 Nov 2013 incorporation Re Registration Memorandum Articles 21 Buy now
20 Nov 2013 resolution Resolution 1 Buy now
20 Nov 2013 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
20 Nov 2013 change-of-name Reregistration Public To Private Following Cancellation Of Shares 2 Buy now
12 Nov 2013 capital Notice of cancellation of shares held by or for a public company 7 Buy now
12 Nov 2013 resolution Resolution 2 Buy now
20 Jun 2013 annual-return Annual Return 3 Buy now
30 Jul 2012 accounts Annual Accounts 2 Buy now
27 May 2012 annual-return Annual Return 3 Buy now
23 Mar 2012 officers Appointment of director (Mrs Susan Jones) 2 Buy now
26 Sep 2011 accounts Annual Accounts 2 Buy now
26 May 2011 annual-return Annual Return 3 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2010 officers Termination of appointment of secretary (Corporate Company Secretaries Ltd) 1 Buy now
10 Sep 2010 officers Termination of appointment of director (Susan Jones) 1 Buy now
09 Sep 2010 accounts Annual Accounts 2 Buy now
10 Jun 2010 officers Appointment of director (Mr Mark Christopher Jones) 2 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (Corporate Company Secretaries Ltd) 2 Buy now
17 May 2010 officers Termination of appointment of director (Russell Warner) 1 Buy now
20 Apr 2010 officers Termination of appointment of director (David Clough) 1 Buy now
25 Jul 2009 accounts Annual Accounts 1 Buy now
24 Jul 2009 annual-return Return made up to 24/05/09; full list of members 4 Buy now
24 Feb 2009 officers Appointment terminated director john jones 1 Buy now
19 Feb 2009 officers Director appointed mr russell edward warner 2 Buy now
17 Feb 2009 officers Director appointed mr david clough 2 Buy now
22 Jan 2009 address Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX 1 Buy now
29 Oct 2008 accounts Annual Accounts 2 Buy now
27 May 2008 annual-return Return made up to 24/05/08; full list of members 3 Buy now
24 Jan 2008 accounts Annual Accounts 1 Buy now
13 Aug 2007 annual-return Return made up to 24/05/07; full list of members 2 Buy now
03 Jun 2007 officers New director appointed 2 Buy now
01 Jun 2007 accounts Annual Accounts 1 Buy now
04 Dec 2006 annual-return Return made up to 24/05/06; full list of members 6 Buy now
04 Oct 2006 address Registered office changed on 04/10/06 from: st paul's house 114 stoke road slough SL2 5AP 1 Buy now
04 Oct 2006 officers Secretary resigned 1 Buy now
04 Oct 2006 officers Director resigned 1 Buy now
04 Oct 2006 officers New secretary appointed 2 Buy now
06 Mar 2006 officers New director appointed 2 Buy now
06 Mar 2006 officers Director resigned 1 Buy now
24 May 2005 officers Secretary resigned 1 Buy now
24 May 2005 incorporation Incorporation Company 15 Buy now