Advanced company searchLink opens in new window

C.P. MIKULLA LIMITED

Company number 03151957

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)
10 Apr 2024 TM02 Termination of appointment of Margaret Mikulla as a secretary on 7 October 2023
10 Apr 2024 TM01 Termination of appointment of Margaret Mikulla as a director on 7 October 2023
07 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
15 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 MR04 Satisfaction of charge 031519570001 in full
24 Jun 2022 CH03 Secretary's details changed for Margaret Mikulla on 24 June 2022
24 Jun 2022 CH01 Director's details changed for Margaret Mikulla on 24 June 2022
24 Jun 2022 CH01 Director's details changed for Christopher Paul Mikulla on 24 June 2022
08 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 AD01 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Mendip Spring Golf & Country Club Honey Hall Lane Congresbury North Somerset BS49 5JT on 10 February 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2020 AD01 Registered office address changed from 3-5 College Street Burnham on Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 27 February 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
16 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,000