MULLER PRECISION LIMITED
Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 | Confirmation statement made on 2025-07-08 with updates |
10/04/2510 April 2025 | Notification of Muller Aes Uk Ltd as a person with significant control on 2025-03-19 |
03/04/253 April 2025 | Cessation of Preci Turn Pvt Limited as a person with significant control on 2025-03-19 |
03/04/253 April 2025 | Termination of appointment of Pankaj Malik as a director on 2025-03-26 |
27/03/2527 March 2025 | Termination of appointment of Christopher Walker as a director on 2025-03-14 |
27/03/2527 March 2025 | Termination of appointment of Kuber Malik as a director on 2025-03-19 |
26/03/2526 March 2025 | Registered office address changed from Cleobury Mortimer Kidderminster Worcestershire DY14 8DT England to 19-20 Bartleet Road 19-20 Bartleet Road Redditch B98 0DG on 2025-03-26 |
27/01/2527 January 2025 | Termination of appointment of Paul Richard Bethell as a director on 2025-01-22 |
28/11/2428 November 2024 | Group of companies' accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Group of companies' accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
06/01/236 January 2023 | Termination of appointment of Graham Kenneth Farr as a director on 2022-12-31 |
01/12/221 December 2022 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
23/11/2223 November 2022 | Appointment of Mr Kuber Malik as a director on 2022-11-23 |
11/11/2211 November 2022 | Group of companies' accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Appointment of Mr Pankaj Malik as a director on 2022-02-03 |
18/01/2218 January 2022 | Notification of Preci Turn Pvt Limited as a person with significant control on 2021-10-16 |
18/01/2218 January 2022 | Cessation of Paul Richard Bethell as a person with significant control on 2021-10-16 |
18/01/2218 January 2022 | Cessation of Adam Hugh Cunningham as a person with significant control on 2021-10-16 |
19/12/2119 December 2021 | Group of companies' accounts made up to 2020-12-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-20 with no updates |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
29/06/2029 June 2020 | DIRECTOR APPOINTED MRS ELLEN REBECCA JACKSON |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
25/04/1925 April 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
16/04/1916 April 2019 | PREVEXT FROM 31/07/2018 TO 31/12/2018 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES |
08/06/188 June 2018 | 17/05/18 STATEMENT OF CAPITAL GBP 38108 |
14/11/1714 November 2017 | ARTICLES OF ASSOCIATION |
07/11/177 November 2017 | 26/10/17 STATEMENT OF CAPITAL GBP 34296 |
31/10/1731 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD BETHELL |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR GRAHAM KENNETH FARR |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR STEPHEN LOCK |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR CHRISTOPHER WALKER |
31/10/1731 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ADAM HUGH CUNNINGHAM / 26/10/2017 |
06/10/176 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108781200001 |
21/07/1721 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company