About

Registered Number: 04211534
Date of Incorporation: 04/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF,

 

Multi-tip Ltd was founded on 04 May 2001 and has its registered office in Eastleigh in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 17 December 2018
AD01 - Change of registered office address 14 September 2018
CS01 - N/A 13 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 17 July 2016
AD01 - Change of registered office address 17 July 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 July 2014
RESOLUTIONS - N/A 27 June 2014
SH06 - Notice of cancellation of shares 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
SH03 - Return of purchase of own shares 27 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 11 July 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 03 October 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
RESOLUTIONS - N/A 19 June 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2005
395 - Particulars of a mortgage or charge 11 August 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 14 May 2004
CERTNM - Change of name certificate 05 May 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 19 June 2002
225 - Change of Accounting Reference Date 16 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.