MULTIPIX IMAGING COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-23 with updates |
05/11/245 November 2024 | Notification of Geoffrey Laffoley-Lane as a person with significant control on 2024-11-05 |
05/11/245 November 2024 | Cessation of James Christopher Stouse as a person with significant control on 2024-11-05 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-05-31 |
18/03/2418 March 2024 | Previous accounting period shortened from 2023-07-31 to 2023-05-31 |
26/01/2426 January 2024 | Termination of appointment of James Christopher Stouse as a director on 2024-01-26 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-07-31 |
18/04/2318 April 2023 | Previous accounting period shortened from 2022-10-31 to 2022-07-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
17/05/2117 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
13/05/2113 May 2021 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER STOUSE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
17/06/2017 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082521510002 |
21/05/2021 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
20/05/1920 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
25/05/1825 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/10/1415 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HUNT / 16/10/2013 |
16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT HICKMAN / 16/10/2013 |
16/10/1316 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID HUNT / 16/10/2013 |
16/10/1316 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HUNT / 02/07/2013 |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID HUNT / 02/07/2013 |
02/07/132 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT HICKMAN / 02/07/2013 |
21/03/1321 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/10/1215 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MULTIPIX IMAGING COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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