Advanced company searchLink opens in new window

MULTI CONNEX NETWORKS LTD

Company number 11306718

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)
02 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
10 Oct 2024 PSC04 Change of details for Mr Phil Mathews as a person with significant control on 22 September 2020
10 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
07 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
05 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
04 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with updates
14 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
15 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
15 Oct 2020 PSC07 Cessation of Mark Wakefield Demolition Ltd as a person with significant control on 22 September 2020
28 Sep 2020 TM01 Termination of appointment of Mark Norman Wakefield as a director on 1 September 2020
10 Sep 2020 PSC01 Notification of Phil Mathews as a person with significant control on 1 April 2019
10 Sep 2020 AD01 Registered office address changed from 112 Spendmore Lane Coppull Chorley Lancs PR7 5BX England to Unit a125 Tustin Way Preston Lancashire PR2 5LX on 10 September 2020
20 Jul 2020 AA Unaudited abridged accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
26 Sep 2019 AA Unaudited abridged accounts made up to 30 April 2019
17 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
03 May 2019 CS01 Confirmation statement made on 11 April 2019 with updates
03 May 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 1,000
10 Apr 2019 AP01 Appointment of Mr Phil Matthews as a director on 1 April 2019
22 Oct 2018 PSC02 Notification of Mark Wakefield Demolition Ltd as a person with significant control on 1 May 2018
30 Apr 2018 AP01 Appointment of Mr Mark Norman Wakefield as a director on 27 April 2018
30 Apr 2018 TM01 Termination of appointment of Janet Matthew as a director on 27 April 2018
30 Apr 2018 PSC07 Cessation of Janet Matthew as a person with significant control on 27 April 2018