About

Registered Number: 02941507
Date of Incorporation: 22/06/1994 (30 years and 10 months ago)
Company Status: Active
Registered Address: C/O Hewitsons Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP

 

Multimatic U.K. Ltd was registered on 22 June 1994 and has its registered office in Cambridge. We don't currently know the number of employees at the organisation. Proniuk, Stefan, Proniuk, Stefan, Spence, Michael are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRONIUK, Stefan 13 June 2019 - 1
SPENCE, Michael 13 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
PRONIUK, Stefan 13 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
RESOLUTIONS - N/A 28 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 24 June 2019
AP01 - Appointment of director 17 June 2019
RESOLUTIONS - N/A 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM02 - Termination of appointment of secretary 14 June 2019
AP01 - Appointment of director 14 June 2019
AP03 - Appointment of secretary 14 June 2019
PSC02 - N/A 05 June 2019
PSC07 - N/A 05 June 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 01 April 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AA - Annual Accounts 13 January 2010
CH01 - Change of particulars for director 30 December 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 02 August 2004
287 - Change in situation or address of Registered Office 10 June 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 19 May 1999
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 21 May 1998
225 - Change of Accounting Reference Date 16 July 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 09 July 1997
363s - Annual Return 21 July 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
RESOLUTIONS - N/A 11 April 1996
AA - Annual Accounts 11 April 1996
363s - Annual Return 20 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1994
288 - N/A 27 June 1994
NEWINC - New incorporation documents 22 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.