MULTIPLEX SYSTEMS LIMITED - History of Changes


DateDescription
2024-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE MARK SPENDLOVE / 10/05/2024
2024-04-04 delete source_ip 188.114.97.2
2024-04-04 delete source_ip 188.114.96.2
2024-04-04 insert source_ip 162.213.253.35
2024-04-04 update website_status InternalTimeout => OK
2023-09-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-09-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARK SPENDLOVE / 01/06/2023
2023-06-07 delete address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2023-06-07 insert address 12 THE FLOUR MILLS BURTON-ON-TRENT ENGLAND DE15 0TP
2023-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2023-06-07 update accounts_last_madeup_date null => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-22 => 2024-03-31
2023-06-07 update registered_address
2023-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2023-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2023 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND
2023-04-07 update company_status Active - Proposal to Strike off => Active
2022-10-28 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-09-06 update statutory_documents FIRST GAZETTE
2022-08-06 update website_status OK => InternalTimeout
2022-06-12 delete source_ip 172.67.208.49
2022-06-12 delete source_ip 104.21.91.18
2022-06-12 insert source_ip 188.114.97.2
2022-06-12 insert source_ip 188.114.96.2
2022-05-13 delete source_ip 188.114.97.0
2022-05-13 delete source_ip 188.114.96.0
2022-05-13 insert source_ip 172.67.208.49
2022-05-13 insert source_ip 104.21.91.18
2022-04-11 delete source_ip 188.114.97.3
2022-04-11 delete source_ip 188.114.96.3
2022-04-11 insert source_ip 188.114.97.0
2022-04-11 insert source_ip 188.114.96.0
2022-03-10 delete source_ip 172.67.208.49
2022-03-10 delete source_ip 104.21.91.18
2022-03-10 insert source_ip 188.114.97.3
2022-03-10 insert source_ip 188.114.96.3
2022-03-07 delete address 130 OLD STREET LONDON ENGLAND EC1V 9BD
2022-03-07 insert address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2022-03-07 update registered_address
2022-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2022 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND
2022-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARK SPENDLOVE / 16/02/2022
2022-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE MARK SPENDLOVE / 16/02/2022
2022-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE MARK SPENDLOVE / 16/02/2022
2021-09-06 delete source_ip 162.213.253.35
2021-09-06 insert source_ip 172.67.208.49
2021-09-06 insert source_ip 104.21.91.18
2021-06-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION