Advanced company searchLink opens in new window

MULAYOCCER LIMITED

Company number 09254223

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)
08 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
15 May 2024 AA Accounts for a dormant company made up to 31 October 2023
26 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
10 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
11 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
06 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
28 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
05 May 2020 AA Total exemption full accounts made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with updates
30 Oct 2019 AD01 Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 30 October 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
02 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
12 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
03 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
04 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
08 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
06 Jan 2015 SH10 Particulars of variation of rights attached to shares
06 Jan 2015 SH08 Change of share class name or designation
06 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2014 AP01 Appointment of Mr Calum Roberts as a director on 8 October 2014
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 October 2014
  • GBP 100