Download leads from Nexok and grow your business. Find out more

Multihull International Limited

Documents

Total Documents166
Total Pages843

Filing History

23 October 2023Total exemption full accounts made up to 31 March 2023
22 September 2023Confirmation statement made on 22 September 2023 with no updates
1 November 2022Total exemption full accounts made up to 31 March 2022
5 October 2022Confirmation statement made on 22 September 2022 with no updates
13 December 2021Total exemption full accounts made up to 31 March 2021
22 September 2021Confirmation statement made on 22 September 2021 with no updates
4 January 2021Total exemption full accounts made up to 31 March 2020
7 October 2020Confirmation statement made on 6 October 2020 with no updates
6 March 2020Total exemption full accounts made up to 31 March 2019
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019
25 October 2019Confirmation statement made on 6 October 2019 with updates
21 December 2018Total exemption full accounts made up to 31 March 2018
30 October 2018Confirmation statement made on 6 October 2018 with updates
22 December 2017Total exemption full accounts made up to 31 March 2017
22 December 2017Total exemption full accounts made up to 31 March 2017
11 October 2017Confirmation statement made on 6 October 2017 with no updates
11 October 2017Confirmation statement made on 6 October 2017 with no updates
13 December 2016Total exemption small company accounts made up to 31 March 2016
13 December 2016Total exemption small company accounts made up to 31 March 2016
20 October 2016Confirmation statement made on 6 October 2016 with updates
20 October 2016Confirmation statement made on 6 October 2016 with updates
9 January 2016Total exemption small company accounts made up to 31 March 2015
9 January 2016Total exemption small company accounts made up to 31 March 2015
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
27 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
7 April 2015Total exemption small company accounts made up to 31 March 2014
7 April 2015Total exemption small company accounts made up to 31 March 2014
7 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014
7 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
4 November 2014Director's details changed for Carl Charles Livett on 3 November 2014
4 November 2014Director's details changed for Carl Charles Livett on 3 November 2014
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
4 November 2014Director's details changed for Carl Charles Livett on 3 November 2014
4 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
3 January 2014Total exemption small company accounts made up to 31 March 2013
3 January 2014Total exemption small company accounts made up to 31 March 2013
18 November 2013Registered office address changed from Birdham Yacht Club Suite 1 Lock Lane Birdham Chichester West Sussex PO20 7BB England on 18 November 2013
18 November 2013Termination of appointment of Daa Company Services Limited as a secretary
18 November 2013Termination of appointment of Daa Company Services Limited as a secretary
18 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
18 November 2013Registered office address changed from Birdham Yacht Club Suite 1 Lock Lane Birdham Chichester West Sussex PO20 7BB England on 18 November 2013
18 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
18 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
8 October 2013Registered office address changed from C/O Avanti Company Secretarial Ltd C/O Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF United Kingdom on 8 October 2013
8 October 2013Registered office address changed from C/O Avanti Company Secretarial Ltd C/O Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF United Kingdom on 8 October 2013
8 October 2013Registered office address changed from C/O Avanti Company Secretarial Ltd C/O Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF United Kingdom on 8 October 2013
9 January 2013Amended accounts made up to 31 March 2011
9 January 2013Amended accounts made up to 31 March 2011
7 January 2013Registered office address changed from C/O Avanti Company Secretarial Ltd C/O Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF United Kingdom on 7 January 2013
7 January 2013Registered office address changed from C/O Avanti Company Secretarial Ltd C/O Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF United Kingdom on 7 January 2013
7 January 2013Registered office address changed from Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 7 January 2013
7 January 2013Registered office address changed from Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 7 January 2013
7 January 2013Registered office address changed from C/O Avanti Company Secretarial Ltd C/O Basepoint 70-72 the Havens Ipswich Suffolk IP3 9BF United Kingdom on 7 January 2013
7 January 2013Registered office address changed from Basepoint 70-72 the Havens Ransomes Europark Ipswich Suffolk IP3 9BF United Kingdom on 7 January 2013
24 December 2012Total exemption small company accounts made up to 31 March 2012
24 December 2012Total exemption small company accounts made up to 31 March 2012
9 October 2012Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 9 October 2012
9 October 2012Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 9 October 2012
9 October 2012Secretary's details changed for Daa Company Services Limited on 8 October 2012
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
9 October 2012Secretary's details changed for Daa Company Services Limited on 8 October 2012
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
9 October 2012Secretary's details changed for Daa Company Services Limited on 8 October 2012
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
9 October 2012Registered office address changed from Hither Green House 42 Fairdene Road Coulsdon Surrey CR5 1RB on 9 October 2012
1 October 2012Appointment of Daa Company Services Limited as a secretary
1 October 2012Appointment of Daa Company Services Limited as a secretary
30 September 2012Termination of appointment of Peter Davies as a secretary
30 September 2012Termination of appointment of Peter Davies as a secretary
4 April 2012Compulsory strike-off action has been discontinued
4 April 2012Compulsory strike-off action has been discontinued
3 April 2012First Gazette notice for compulsory strike-off
3 April 2012First Gazette notice for compulsory strike-off
28 March 2012Total exemption small company accounts made up to 31 March 2011
28 March 2012Total exemption small company accounts made up to 31 March 2011
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
17 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
10 January 2011Total exemption small company accounts made up to 31 March 2010
10 January 2011Total exemption small company accounts made up to 31 March 2010
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
11 October 2010Annual return made up to 6 October 2010 with a full list of shareholders
3 March 2010Total exemption small company accounts made up to 31 March 2009
3 March 2010Total exemption small company accounts made up to 31 March 2009
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
16 October 2009Director's details changed for Carl Charles Livett on 16 October 2009
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
16 October 2009Director's details changed for Carl Charles Livett on 16 October 2009
16 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
27 April 2009Total exemption small company accounts made up to 31 March 2008
27 April 2009Total exemption small company accounts made up to 31 March 2008
7 October 2008Return made up to 06/10/08; full list of members
7 October 2008Return made up to 06/10/08; full list of members
11 June 2008Return made up to 06/10/07; full list of members
11 June 2008Return made up to 06/10/07; full list of members
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
23 July 2007Return made up to 06/10/06; full list of members
23 July 2007Return made up to 06/10/06; full list of members
31 January 2007Total exemption small company accounts made up to 31 March 2006
31 January 2007Total exemption small company accounts made up to 31 March 2006
11 April 2006Return made up to 06/10/05; full list of members
11 April 2006Return made up to 06/10/05; full list of members
31 January 2006Total exemption small company accounts made up to 31 March 2005
31 January 2006Total exemption small company accounts made up to 31 March 2005
5 April 2005Total exemption small company accounts made up to 31 March 2003
5 April 2005Total exemption small company accounts made up to 31 March 2004
5 April 2005Total exemption small company accounts made up to 31 March 2004
5 April 2005Total exemption small company accounts made up to 31 March 2003
21 October 2004Return made up to 06/10/04; full list of members
21 October 2004Registered office changed on 21/10/04 from: 42 fairdene road coulsden surrey CR5 1RB
21 October 2004Registered office changed on 21/10/04 from: 42 fairdene road coulsden surrey CR5 1RB
21 October 2004Return made up to 06/10/04; full list of members
21 October 2003Return made up to 06/10/03; no change of members
21 October 2003Return made up to 06/10/03; no change of members
1 April 2003Total exemption small company accounts made up to 31 March 2002
1 April 2003Total exemption small company accounts made up to 31 March 2002
24 March 2003Director's particulars changed
24 March 2003Director's particulars changed
13 December 2002Return made up to 06/10/02; full list of members
13 December 2002Return made up to 06/10/02; full list of members
8 February 2002Return made up to 06/10/01; full list of members
8 February 2002Return made up to 06/10/01; full list of members
4 February 2002Total exemption small company accounts made up to 31 March 2001
4 February 2002Total exemption small company accounts made up to 31 March 2001
31 January 2002Declaration of satisfaction of mortgage/charge
31 January 2002Declaration of satisfaction of mortgage/charge
1 February 2001Full accounts made up to 31 March 2000
1 February 2001Full accounts made up to 31 March 2000
20 December 2000Return made up to 06/10/00; full list of members
20 December 2000Return made up to 06/10/00; full list of members
10 November 2000Accounts for a small company made up to 31 March 1999
10 November 2000Accounts for a small company made up to 31 March 1999
18 August 2000Director's particulars changed
18 August 2000Director's particulars changed
2 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director resigned
2 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director resigned
1 February 1999Accounts for a small company made up to 31 January 1998
1 February 1999Accounts for a small company made up to 31 January 1998
30 November 1998Return made up to 06/10/98; full list of members
30 November 1998Return made up to 06/10/98; full list of members
6 January 1998Particulars of mortgage/charge
6 January 1998Particulars of mortgage/charge
27 November 1997Full accounts made up to 31 January 1997
27 November 1997Full accounts made up to 31 January 1997
24 October 1997Return made up to 06/10/97; no change of members
24 October 1997Return made up to 06/10/97; no change of members
24 July 1997Accounts for a small company made up to 31 January 1996
24 July 1997Accounts for a small company made up to 31 January 1996
2 December 1996Return made up to 06/10/96; full list of members
2 December 1996Return made up to 06/10/96; full list of members
29 November 1995Full accounts made up to 31 January 1995
29 November 1995Full accounts made up to 31 January 1995
23 October 1995Return made up to 06/10/95; no change of members
23 October 1995Return made up to 06/10/95; no change of members
29 August 1995Particulars of mortgage/charge
29 August 1995Particulars of mortgage/charge
19 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 November 1992Company name changed exquisite promotions LIMITED\certificate issued on 03/11/92
3 November 1992Company name changed exquisite promotions LIMITED\certificate issued on 03/11/92
6 October 1992Incorporation
6 October 1992Incorporation
Sign up now to grow your client base. Plans & Pricing