MULLER LIMITED

Carlson Suite Carlson Suite (C/O Millhall Consultants Ltd) Carlson Suite Carlson Suite (C/O Millhall Consultants Ltd), Mitcheldean, GL17 0DD, Gloucestershire, England
StatusACTIVE
Company No.06366927
CategoryPrivate Limited Company
Incorporated11 Sep 2007
Age16 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

MULLER LIMITED is an active private limited company with number 06366927. It was incorporated 16 years, 9 months, 6 days ago, on 11 September 2007. The company address is Carlson Suite Carlson Suite (C/O Millhall Consultants Ltd) Carlson Suite Carlson Suite (C/O Millhall Consultants Ltd), Mitcheldean, GL17 0DD, Gloucestershire, England.



Company Fillings

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Vicky-May Muller

Change date: 2023-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-02

Officer name: Vicky-May Muller

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-02

Officer name: Vicky-May Muller

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jun 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-25

New date: 2022-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 25 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2022

Action Date: 25 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-26

New date: 2021-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

Old address: 2 Beech Drive Whalley Clitheroe Lancashire BB7 9RA

Change date: 2022-06-15

New address: Carlson Suite Carlson Suite (C/O Millhall Consultants Ltd) Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-11

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-27

Officer name: Vicky-May Muller

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2021

Action Date: 25 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-25

Psc name: Andre Muller

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-21

Psc name: Mrs Vicky-May Muller

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2021

Action Date: 25 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-25

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2021

Action Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2020

Action Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2020

Action Date: 26 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-26

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2019

Action Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-06

Old address: PO Box 4385 06366927: Companies House Default Address Cardiff CF14 8LH

New address: 2 Beech Drive Whalley Clitheroe Lancashire BB7 9RA

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2019

Action Date: 17 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-17

Psc name: Mrs Vicky-May Muller

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2019

Action Date: 17 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Vicky-May Muller

Change date: 2019-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2019

Action Date: 17 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vicky-May Muller

Change date: 2019-11-17

Documents

View document PDF

Default companies house registered office address applied

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: RP05

Default address: PO Box 4385, 06366927: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2019-10-10

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Sep 2019

Action Date: 27 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-28

New date: 2018-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-29

New date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-29

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2018

Action Date: 24 Jun 2018

Category: Address

Type: AD01

New address: 11 Top Farm Kemble Cirencester GL7 6FA

Change date: 2018-06-24

Old address: 42 Latton Swindon SN6 6DS England

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-10

New address: 42 Latton Swindon SN6 6DS

Old address: 3 Watershoot Close Prestbury Cheltenham Gloucestershire GL52 3EN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andre Muller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vicky-May Muller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andre Muller

Change date: 2011-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-07

Old address: 31 Warren Road Tewkesbury Gloucestershire GL20 8QR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Andre Muller

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Vicky-May Muller

Change date: 2010-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Address

Type: AD01

Old address: Pamington Farm Lodge Pamington Farm Lodge Pamington Tewkesbury Gloucestershire GL20 8LX United Kingdom

Change date: 2010-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from 12 hinstock close wolverhampton WV4 5SB united kingdom

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andre muller / 02/02/2009

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / vicky-may muller / 02/02/2009

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / vicky-may muller / 01/09/2008

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andre muller / 01/09/2008

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 17/09/2008 from 55 weston drive bilston west midlands WV14 0UP

Documents

View document PDF

Incorporation company

Date: 11 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAA TRAINING SOLUTIONS LIMITED

UNIT 3 BRIDGWATER COURT,WESTON-SUPER-MARE,BS24 9AY

Number:10162709
Status:ACTIVE
Category:Private Limited Company

BTH & SONS LTD

15 RANKIN COURT,CARLUKE,ML8 4FF

Number:SC542901
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DASE ENGINEERING CO. LIMITED

BEAUFORT HOUSE,BRISTOL,BS3 5QH

Number:01397564
Status:ACTIVE
Category:Private Limited Company

LEYLAND & BIRMINGHAM RUBBER LIMITED

THE COPPER ROOM,TRINITY WAY,M3 7BG

Number:04304977
Status:ACTIVE
Category:Private Limited Company

LIMITEE AND SICKPR LTD

352 MARE STREET,LONDON,E8 1HR

Number:11242168
Status:ACTIVE
Category:Private Limited Company

MARK THOMPSON ELECTRICAL LTD

53 PENTLAND AVENUE,REDCAR,TS10 4HB

Number:10403778
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source