MULTIPLEXX TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/12/246 December 2024 | Director's details changed for Mr Phillip George Josef Mclaughlin on 2024-12-05 |
05/12/245 December 2024 | Change of details for Mr Bernard Etherington as a person with significant control on 2024-12-05 |
05/12/245 December 2024 | Director's details changed for Mr Bernard Etherington on 2024-12-05 |
05/12/245 December 2024 | Secretary's details changed for Janice Etherington on 2024-12-05 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-20 with no updates |
08/12/238 December 2023 | Director's details changed for Mr Bernard Etherington on 2023-12-08 |
08/12/238 December 2023 | Director's details changed for Mr Phillip George Josef Mclaughlin on 2023-12-08 |
16/10/2316 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Director's details changed for Mr Phillip George Josef Mclaughlin on 2022-12-22 |
27/01/2327 January 2023 | Secretary's details changed for Janice Etherington on 2022-12-22 |
27/01/2327 January 2023 | Director's details changed for Mr Bernard Etherington on 2022-12-22 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-20 with updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
19/11/1819 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM GROUND FLOOR 1-7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
03/12/153 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
20/11/1520 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GEORGE JOSEF MCLAUGHLIN / 01/11/2015 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/11/1425 November 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1318 December 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
22/10/1322 October 2013 | 09/10/13 STATEMENT OF CAPITAL GBP 105 |
30/09/1330 September 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/06/1313 June 2013 | DIRECTOR APPOINTED MR PHILLIP GEORGE JOSEF MCLAUGHLIN |
28/11/1228 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ETHERINGTON / 01/11/2012 |
22/11/1222 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / JANICE ETHERINGTON / 01/11/2012 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/115 December 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/12/107 December 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
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 |
24/12/0824 December 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/02/079 February 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/03/051 March 2005 | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
07/02/057 February 2005 | VARYING SHARE RIGHTS AND NAMES |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/07/0420 July 2004 | DIRECTOR RESIGNED |
05/05/045 May 2004 | £ NC 100/10000 06/01/04 |
05/05/045 May 2004 | NC INC ALREADY ADJUSTED 06/01/04 |
12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/12/0318 December 2003 | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS |
01/10/021 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/07/029 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
19/12/0119 December 2001 | NEW DIRECTOR APPOINTED |
27/11/0127 November 2001 | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | REGISTERED OFFICE CHANGED ON 11/10/01 FROM: RICHARD PLACE & CO ROBINSON ROAD CRAWLEY WEST SUSSEX RH11 7AD |
03/01/013 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
05/12/005 December 2000 | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS |
11/04/0011 April 2000 | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS |
30/09/9930 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
18/06/9918 June 1999 | REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 12 DICKINS WAY HORSHAM WEST SUSSEX RH13 6BQ |
25/05/9925 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
30/11/9830 November 1998 | RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS |
25/09/9825 September 1998 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/985 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
26/05/9826 May 1998 | STRIKE-OFF ACTION DISCONTINUED |
26/05/9826 May 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/05/9826 May 1998 | REGISTERED OFFICE CHANGED ON 26/05/98 |
26/05/9826 May 1998 | RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS |
19/05/9819 May 1998 | FIRST GAZETTE |
10/02/9710 February 1997 | RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS |
24/07/9624 July 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
04/12/954 December 1995 | DIRECTOR RESIGNED |
04/12/954 December 1995 | REGISTERED OFFICE CHANGED ON 04/12/95 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
04/12/954 December 1995 | NEW SECRETARY APPOINTED |
04/12/954 December 1995 | SECRETARY RESIGNED |
04/12/954 December 1995 | NEW DIRECTOR APPOINTED |
20/11/9520 November 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 MULTIPLEXX TECHNOLOGIES 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