Advanced company searchLink opens in new window

DR G C MULLER LIMITED

Company number 06909018

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)
03 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 Aug 2023 AD01 Registered office address changed from 36 Phillips Court Water Street Stamford PE9 2EE England to Stuart House-East Wing St. Johns Street Peterborough PE1 5DD on 24 August 2023
19 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
08 Aug 2022 AD01 Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 36 Phillips Court Water Street Stamford PE9 2EE on 8 August 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 May 2021 AA Micro company accounts made up to 31 May 2020
26 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
21 May 2020 PSC04 Change of details for Dr Graham Christopher Muller as a person with significant control on 18 May 2020
21 May 2020 CH01 Director's details changed for Mr Graham Christopher Muller on 18 May 2020
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
04 Mar 2019 AA Micro company accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
19 Mar 2018 AA Micro company accounts made up to 31 May 2017
19 Oct 2017 AD01 Registered office address changed from 6th Floor, One Redcliff Street Bristol BS1 6NP to Freshford House Redcliffe Way Bristol BS1 6NL on 19 October 2017
24 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015