MULTIMEDIX HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from Unit 56 Hayhill Industrial Estate 47 Hayhill Barrow upon Soar Leicestershire LE12 8LD England to Fosse House Prince William Road Loughborough LE11 5GU on 2025-03-06

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Termination of appointment of Maryla Anna Stevenson as a director on 2024-06-19

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

21/05/2421 May 2024 Appointment of Mr Stephen Carr Hodgson as a director on 2024-05-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Second filing of Confirmation Statement dated 2021-06-20

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

14/06/2314 June 2023 Satisfaction of charge 090857930001 in full

View Document

02/05/232 May 2023 Change of details for Mr Stephen Carr Hogdson as a person with significant control on 2023-05-02

View Document

04/04/234 April 2023 Amended total exemption full accounts made up to 2020-03-31

View Document

04/04/234 April 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

04/04/234 April 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Termination of appointment of Darren James Woolley as a director on 2022-04-04

View Document

08/04/228 April 2022 Termination of appointment of Stephen Carr Hodgson as a director on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/10/2010 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 09/10/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090857930001

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS MARYLA ANNA STEVENSON

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

12/05/1812 May 2018 REGISTERED OFFICE CHANGED ON 12/05/2018 FROM 33 TURN STREET SYSTON LEICESTER LE7 1HP ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 16/11/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR DARREN JAMES WOOLLEY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 55 MILFORD ROAD READING RG1 8LG

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

17/04/1517 April 2015 10/03/2015

View Document

17/04/1517 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1517 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 95

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 DIRECTOR APPOINTED MR STEPHEN CARR HODGSON

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM ONE FRIAR STREET READING BERKSHIRE RG1 1DA

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURROWS

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY BLANDY SERVICES LIMITED

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED BLA 2048 LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

25/11/1425 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1413 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information