MULTI CONNEX NETWORKS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Current accounting period extended from 2025-04-30 to 2025-08-31

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Change of details for Mr Phil Mathews as a person with significant control on 2020-09-22

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/07/2020 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

26/09/1926 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 ALTER ARTICLES 25/04/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

03/05/193 May 2019 25/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 DIRECTOR APPOINTED MR PHIL MATTHEWS

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WAKEFIELD DEMOLITION LTD

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JANET MATTHEW

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR MARK NORMAN WAKEFIELD

View Document

30/04/1830 April 2018 CESSATION OF JANET MATTHEW AS A PSC

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 65 CHURCH STREET GARSTANG PRESTON PR3 1YA UNITED KINGDOM

View Document

12/04/1812 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company