Advanced company searchLink opens in new window

MULTIMEDIX HOLDINGS LIMITED

Company number 09085793

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)
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
12 May 2018 AD01 Registered office address changed from 33 Turn Street Syston Leicester LE7 1HP England to Unit 56 Hayhill Industrial Estate 47 Hayhill Barrow upon Soar Leicestershire LE12 8LD on 12 May 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Nov 2017 CH01 Director's details changed for Mr Stephen Carr Hodgson on 16 November 2017
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
25 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
27 May 2016 AP01 Appointment of Mr Darren James Woolley as a director on 26 May 2016
16 Mar 2016 AD01 Registered office address changed from 55 Milford Road Reading RG1 8LG to 33 Turn Street Syston Leicester LE7 1HP on 16 March 2016
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
25 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 100
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 95
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share purchase section 190 10/03/2015
26 Nov 2014 AD01 Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to 55 Milford Road Reading RG1 8LG on 26 November 2014
26 Nov 2014 AP01 Appointment of Mr Stephen Carr Hodgson as a director on 26 November 2014
26 Nov 2014 TM01 Termination of appointment of Nicholas Charles Burrows as a director on 26 November 2014
26 Nov 2014 TM02 Termination of appointment of Blandy Services Limited as a secretary on 26 November 2014
25 Nov 2014 CERTNM Company name changed bla 2048 LIMITED\certificate issued on 25/11/14
  • RES15 ‐ Change company name resolution on 2014-11-20
25 Nov 2014 CONNOT Change of name notice
13 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)