MULTIPLEXX TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/12/246 December 2024 Director's details changed for Mr Phillip George Josef Mclaughlin on 2024-12-05

View Document

05/12/245 December 2024 Change of details for Mr Bernard Etherington as a person with significant control on 2024-12-05

View Document

05/12/245 December 2024 Director's details changed for Mr Bernard Etherington on 2024-12-05

View Document

05/12/245 December 2024 Secretary's details changed for Janice Etherington on 2024-12-05

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

08/12/238 December 2023 Director's details changed for Mr Bernard Etherington on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Phillip George Josef Mclaughlin on 2023-12-08

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/01/2327 January 2023 Director's details changed for Mr Phillip George Josef Mclaughlin on 2022-12-22

View Document

27/01/2327 January 2023 Secretary's details changed for Janice Etherington on 2022-12-22

View Document

27/01/2327 January 2023 Director's details changed for Mr Bernard Etherington on 2022-12-22

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-20 with updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

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

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM GROUND FLOOR 1-7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GEORGE JOSEF MCLAUGHLIN / 01/11/2015

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1425 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

22/10/1322 October 2013 09/10/13 STATEMENT OF CAPITAL GBP 105

View Document

30/09/1330 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR PHILLIP GEORGE JOSEF MCLAUGHLIN

View Document

28/11/1228 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ETHERINGTON / 01/11/2012

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JANICE ETHERINGTON / 01/11/2012

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/115 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

24/12/0824 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 £ NC 100/10000 06/01/04

View Document

05/05/045 May 2004 NC INC ALREADY ADJUSTED 06/01/04

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: RICHARD PLACE & CO ROBINSON ROAD CRAWLEY WEST SUSSEX RH11 7AD

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 12 DICKINS WAY HORSHAM WEST SUSSEX RH13 6BQ

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/05/9826 May 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

26/05/9826 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9826 May 1998 REGISTERED OFFICE CHANGED ON 26/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 FIRST GAZETTE

View Document

10/02/9710 February 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/12/954 December 1995 NEW SECRETARY APPOINTED

View Document

04/12/954 December 1995 SECRETARY RESIGNED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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