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)
09 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 1,792.31
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 950
13 May 2014 AUD Auditor's resignation
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 19 March 2014
  • GBP 950
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 950
03 Dec 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
05 Nov 2013 CH01 Director's details changed for Mr James Courtney Theobald on 1 October 2013
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
09 Jul 2013 AD01 Registered office address changed from Cell 4 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF United Kingdom on 9 July 2013
28 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
27 Nov 2012 AP01 Appointment of Mats Erik Lindskogi as a director
  • ANNOTATION The form replaces the AP01 registered on 12/07/2012 as it was not properly delivered
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
24 Sep 2012 AP01 Appointment of Mr Adam Courtney Theobald as a director
12 Jul 2012 AP01 Appointment of Mr Mats Erik Lindskog as a director
  • ANNOTATION A replacement AP01 was registered on 27/11/2012
17 Apr 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 940
21 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
20 Nov 2011 TM01 Termination of appointment of Roland Franz Xaver Sand as a director
20 Oct 2011 SH02 Sub-division of shares on 26 September 2011
03 Oct 2011 AA Full accounts made up to 31 December 2010
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 15 December 2010
  • GBP 940.00
13 Jan 2011 AD01 Registered office address changed from 6 Old London Road Kingston upon Thames Surrey KT2 6QF United Kingdom on 13 January 2011
12 Jan 2011 AD01 Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 12 January 2011
07 Jan 2011 SH01 Statement of capital following an allotment of shares on 22 July 2010
  • GBP 861