Advanced company searchLink opens in new window

MULTPLX LTD

Company number 06734155

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2024 RP04CS01 Second filing of Confirmation Statement dated 4 July 2022
30 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
30 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
06 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 December 2021
23 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/10/2024
20 Oct 2021 AD01 Registered office address changed from Arch 12 Raymouth Road London SE16 2DB England to 250a Kennington Lane London SE11 5rd on 20 October 2021
13 Sep 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 6,437.83
20 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Feb 2021 CH01 Director's details changed for Mr James Courtney Theobald on 22 February 2021
26 Jul 2020 AA Micro company accounts made up to 31 October 2019
20 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
20 Jul 2020 PSC01 Notification of William Knight as a person with significant control on 31 March 2020
18 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 5,849.6
29 Nov 2019 TM01 Termination of appointment of Magnus Johan Hansson as a director on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Mats Erik Lindskog as a director on 29 November 2019
29 Nov 2019 TM01 Termination of appointment of Roland Franz Xaver Sand as a director on 29 November 2019
18 Oct 2019 AD01 Registered office address changed from C/O Unit 6 25-37 Cowleaze Road Kingston upon Thames Surrey KT2 6DZ to Arch 12 Raymouth Road London SE16 2DB on 18 October 2019
08 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
04 Jul 2019 PSC01 Notification of Adam Theobald as a person with significant control on 1 May 2019
04 Jul 2019 PSC07 Cessation of Acap Develop Ab as a person with significant control on 30 April 2019