MULTI TRADE PLUS LIMITED
Status | ACTIVE |
Company No. | 07227873 |
Category | Private Limited Company |
Incorporated | 19 Apr 2010 |
Age | 14 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
MULTI TRADE PLUS LIMITED is an active private limited company with number 07227873. It was incorporated 14 years, 1 month, 14 days ago, on 19 April 2010. The company address is C/O Seftons C/O Seftons, Oldham, OL1 1TE, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
Old address: 139-143 Union Street Oldham OL1 1TE England
Change date: 2023-10-27
New address: C/O Seftons 135 - 143 Union Street Oldham Lancashire OL1 1TE
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Mortgage satisfy charge full
Date: 30 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072278730001
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2021
Action Date: 28 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-28
Charge number: 072278730002
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-25
Psc name: Emma Givvons
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
Old address: 141-143 Union Street Oldham OL1 1TE
Change date: 2017-10-25
New address: 139-143 Union Street Oldham OL1 1TE
Documents
Change person director company with change date
Date: 17 Feb 2017
Action Date: 17 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-17
Officer name: Mr Jonathan Givvons
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2016
Action Date: 28 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072278730001
Charge creation date: 2016-11-28
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-30
Old address: 123-125 Union Street Oldham OL1 1TG
New address: 141-143 Union Street Oldham OL1 1TE
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Capital allotment shares
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-02-12
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Change account reference date company current extended
Date: 15 Jul 2010
Action Date: 31 May 2011
Category: Accounts
Type: AA01
New date: 2011-05-31
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonothan Givvons
Change date: 2010-05-21
Documents
Some Companies
2 FFINCH STREET,LONDON,SE8 5QA
Number: | 09519912 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MYMMS DRIVE,HATFIELD,AL9 7AE
Number: | 06729668 |
Status: | ACTIVE |
Category: | Private Limited Company |
79B CECIL STREET,LINCOLN,LN1 3AT
Number: | 08139009 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAVEN HOUSE,LONDON,WC2N 5AP
Number: | 06951286 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MILL BANK,NESTON,CH64 4BJ
Number: | 07877910 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 10533762 |
Status: | ACTIVE |
Category: | Private Limited Company |