MULTIPLEX SECURITY COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Change of details for Mr. Jagdish Rai as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mr. Jagdish Rai on 2025-02-04

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-02 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-02 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

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

View Accounts

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, SECRETARY KASHMIR RAI

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

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

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/07/1412 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/07/1211 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 SAIL ADDRESS CREATED

View Document

10/11/1110 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

19/07/1119 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 EXEMPT FROM AUDIT 31/03/04

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/9428 July 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: MR. JAGDISH RAI THE MANOR HOUSE WHEATON VALE, HANDSWORTH WOOD BIRMINGHAM. B20 1AJ.

View Document

09/06/949 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/05/9227 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/03/9121 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9121 March 1991 £ NC 100/50000 14/03/91

View Document

21/03/9121 March 1991 ALTER MEM AND ARTS 14/03/91

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9121 March 1991 NC INC ALREADY ADJUSTED 14/03/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: 313 SOHO ROAD HANDSWORTH BIRMINGHAM B21 9SD

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

20/02/9120 February 1991 ORDER OF COURT - RESTORATION 16/02/91

View Document

16/10/9016 October 1990 STRUCK OFF AND DISSOLVED

View Document

26/06/9026 June 1990 FIRST GAZETTE

View Document

19/08/8819 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/05/8831 May 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: 1 LOWER TOWER STREET NEWTOWN BIRMINGHAM B19 3NH

View Document

06/10/876 October 1987 COMPANY NAME CHANGED DIGIMAX COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 07/10/87

View Document

02/04/872 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 REGISTERED OFFICE CHANGED ON 02/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/03/8711 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information