Advanced company searchLink opens in new window

MULLER LIMITED

Company number 06366927

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)
24 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2024 AD01 Registered office address changed from Carlson Suite Carlson Suite (C/O Millhall Consultants Ltd) Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD England to Unit Pr4, 1K Business Park Philips Road Blackburn BB1 5FD on 24 June 2024
02 Nov 2023 PSC04 Change of details for Mrs Vicky-May Muller as a person with significant control on 2 November 2023
02 Nov 2023 CH01 Director's details changed for Vicky-May Muller on 2 November 2023
02 Nov 2023 CH03 Secretary's details changed for Vicky-May Muller on 2 November 2023
10 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
12 Sep 2023 AA Micro company accounts made up to 25 September 2022
12 Jun 2023 AA01 Previous accounting period shortened from 25 September 2022 to 24 September 2022
10 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
23 Sep 2022 AA Micro company accounts made up to 25 September 2021
21 Jun 2022 AA01 Previous accounting period shortened from 26 September 2021 to 25 September 2021
15 Jun 2022 AD01 Registered office address changed from 2 Beech Drive Whalley Clitheroe Lancashire BB7 9RA to Carlson Suite Carlson Suite (C/O Millhall Consultants Ltd) Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 15 June 2022
28 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 11 September 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
27 Sep 2021 CH01 Director's details changed for Vicky-May Muller on 27 September 2021
25 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/09/2021.
25 Sep 2021 PSC01 Notification of Andre Muller as a person with significant control on 25 August 2021
24 Sep 2021 PSC04 Change of details for Mrs Vicky-May Muller as a person with significant control on 21 September 2021
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 25 August 2021
  • GBP 2
26 Jun 2021 AA Micro company accounts made up to 26 September 2020
26 Sep 2020 AA Micro company accounts made up to 26 September 2019
26 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
27 Jun 2020 AA01 Previous accounting period shortened from 27 September 2019 to 26 September 2019
08 Dec 2019 AA Micro company accounts made up to 27 September 2018