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

Multos Limited

Documents

Total Documents111
Total Pages822

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022
28 July 2023Appointment of Mr Mark Robinson as a director on 24 July 2023
27 July 2023Appointment of Mr Alexander Colin Kynaston Cresswell as a director on 24 July 2023
11 April 2023Confirmation statement made on 5 April 2023 with no updates
27 September 2022Accounts for a small company made up to 31 December 2021
5 April 2022Confirmation statement made on 5 April 2022 with no updates
8 October 2021Accounts for a small company made up to 31 December 2020
7 June 2021Confirmation statement made on 5 April 2021 with updates
3 November 2020Accounts for a small company made up to 31 December 2019
3 September 2020Appointment of Mr Michael William Peter Seabrook as a secretary on 3 August 2020
2 September 2020Registered office address changed from Gps House, 1st Floor 215 Great Portland Street London W1W 5PN to 350 Longwater Avenue Reading RG2 6GF on 2 September 2020
21 May 2020Confirmation statement made on 5 April 2020 with no updates
23 January 2020Change of details for Gemalto Uk Limited as a person with significant control on 6 January 2020
9 October 2019Full accounts made up to 31 December 2018
10 April 2019Confirmation statement made on 5 April 2019 with no updates
29 June 2018Full accounts made up to 31 December 2017
1 June 2018Confirmation statement made on 5 April 2018 with no updates
21 August 2017Full accounts made up to 31 December 2016
21 August 2017Full accounts made up to 31 December 2016
12 April 2017Confirmation statement made on 5 April 2017 with updates
12 April 2017Confirmation statement made on 5 April 2017 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
11 April 2016Director's details changed for Mr Lloyd Spencer Smith on 1 April 2015
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,701,000
11 April 2016Director's details changed for Mr Lloyd Spencer Smith on 1 April 2015
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,701,000
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
22 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,701,000
22 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,701,000
22 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,701,000
17 June 2015Registered office address changed from St Andrews House Kelvin Close the Links Birchwood Warrington Cheshire WA3 7PB to Gps House, 1st Floor 215 Great Portland Street London W1W 5PN on 17 June 2015
17 June 2015Registered office address changed from St Andrews House Kelvin Close the Links Birchwood Warrington Cheshire WA3 7PB to Gps House, 1st Floor 215 Great Portland Street London W1W 5PN on 17 June 2015
3 October 2014Full accounts made up to 31 December 2013
3 October 2014Full accounts made up to 31 December 2013
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,701,000
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,701,000
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,701,000
8 July 2013Full accounts made up to 31 December 2012
8 July 2013Full accounts made up to 31 December 2012
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders
3 October 2012Full accounts made up to 31 December 2011
3 October 2012Full accounts made up to 31 December 2011
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
5 October 2011Full accounts made up to 31 December 2010
5 October 2011Full accounts made up to 31 December 2010
15 September 2011Auditor's resignation
15 September 2011Auditor's resignation
3 June 2011Annual return made up to 5 April 2011 with a full list of shareholders
3 June 2011Annual return made up to 5 April 2011 with a full list of shareholders
3 June 2011Annual return made up to 5 April 2011 with a full list of shareholders
2 October 2010Full accounts made up to 31 December 2009
2 October 2010Full accounts made up to 31 December 2009
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
14 May 2010Annual return made up to 5 April 2010 with a full list of shareholders
12 January 2010Statement of company's objects
12 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,700,100
12 January 2010Statement of company's objects
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove mem 21/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,700,100
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove mem 21/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
1 October 2009Full accounts made up to 31 December 2008
1 October 2009Full accounts made up to 31 December 2008
29 April 2009Return made up to 05/04/09; full list of members
29 April 2009Return made up to 05/04/09; full list of members
7 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008
7 January 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008
14 November 2008Nc inc already adjusted 12/05/08
14 November 2008Nc inc already adjusted 12/05/08
13 November 2008Location of debenture register
13 November 2008Location of register of members
13 November 2008Location of debenture register
13 November 2008Location of register of members
16 September 2008Full accounts made up to 30 June 2008
16 September 2008Full accounts made up to 30 June 2008
15 September 2008Accounting reference date shortened from 30/04/2009 to 30/06/2008
15 September 2008Accounting reference date shortened from 30/04/2009 to 30/06/2008
12 September 2008Director appointed lloyd spencer smith
12 September 2008Appointment terminated secretary melissa letford
12 September 2008Director appointed howard edward berg
12 September 2008Appointment terminated director ken carr
12 September 2008Appointment terminated director ken carr
12 September 2008Director appointed howard edward berg
12 September 2008Director appointed lloyd spencer smith
12 September 2008Appointment terminated secretary melissa letford
5 August 2008Appointment terminated secretary olswang cosec LIMITED
5 August 2008Appointment terminated director olswang directors 1 LIMITED
5 August 2008Appointment terminated director olswang directors 2 LIMITED
5 August 2008Appointment terminated director olswang directors 2 LIMITED
5 August 2008Appointment terminated director olswang directors 1 LIMITED
5 August 2008Appointment terminated secretary olswang cosec LIMITED
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 July 2008Secretary appointed melissa letford
24 July 2008Secretary appointed melissa letford
24 July 2008Director appointed dr ken carr
24 July 2008Ad 22/05/08\gbp si 99@1=99\gbp ic 1/100\
24 July 2008Director appointed dr ken carr
24 July 2008Ad 22/05/08\gbp si 99@1=99\gbp ic 1/100\
7 July 2008Registered office changed on 07/07/2008 from seventh floor 90 high holborn london WC1V 6XX
7 July 2008Registered office changed on 07/07/2008 from seventh floor 90 high holborn london WC1V 6XX
9 May 2008Company name changed newincco 827 LIMITED\certificate issued on 09/05/08
9 May 2008Company name changed newincco 827 LIMITED\certificate issued on 09/05/08
5 April 2008Incorporation
5 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing