Advanced company searchLink opens in new window

MUELLER INTERNATIONAL HOLDINGS LIMITED

Company number 09537784

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)
23 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-disaply article 8.2 06/07/2021
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 500,100
06 May 2021 AP04 Appointment of Vistra Cosec Limited as a secretary on 27 April 2021
06 May 2021 AD01 Registered office address changed from C/O King & Spalding 125 Old Broad Street London EC2N 1AR United Kingdom to Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB on 6 May 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 30 September 2020
13 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 30 September 2019
21 May 2019 AA Micro company accounts made up to 30 September 2018
01 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
17 Jan 2019 AP01 Appointment of Eric Alexander Stacey as a director on 31 December 2018
17 Jan 2019 TM01 Termination of appointment of Marc Bracken as a director on 31 December 2018
01 Aug 2018 AA Micro company accounts made up to 30 September 2017
27 Apr 2018 AP01 Appointment of Director Michelle Marie Cunningham as a director on 28 December 2017
27 Apr 2018 AP01 Appointment of Director Marietta Edmunds Zakas as a director on 28 December 2017
27 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
26 Apr 2018 TM01 Termination of appointment of Richard Belfer as a director on 28 December 2017
26 Apr 2018 TM01 Termination of appointment of Evan Hart as a director on 28 December 2017
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 September 2016
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 100
13 Apr 2015 AA01 Current accounting period extended from 30 April 2016 to 30 September 2016