GIANI & MULLER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Termination of appointment of Sten Bertil Magnus Mikkonen as a director on 2025-04-30

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Satisfaction of charge 086052070002 in full

View Document

15/10/2415 October 2024 Registration of charge 086052070002, created on 2024-10-11

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Registered office address changed from Manor Farm Brigg Road Wrawby Brigg North Lincolnshire DN20 8RL to 9 Chapel Court Brigg DN20 8JZ on 2022-09-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Termination of appointment of Irma Mutia Lengkong as a director on 2021-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/10/201 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 SECOND FILED SH01 - 09/01/20 STATEMENT OF CAPITAL GBP 106

View Document

29/07/2029 July 2020 09/01/20 STATEMENT OF CAPITAL GBP 106

View Document

15/05/2015 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086052070001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

18/06/1818 June 2018 05/01/18 STATEMENT OF CAPITAL GBP 105

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRMA MUTIA LENGKONG / 01/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEN BERTIL MAGNUS MIKKONEN / 01/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 20/07/15 STATEMENT OF CAPITAL GBP 103

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MRS IRMA MUTIA LENGKONG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEN BERTIL MAGNUS MIKKONEN / 16/07/2015

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR STEN BERTIL MAGNUS MIKKONEN

View Document

15/07/1515 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM THE WHITE HOUSE BRANDYWHARF ROAD WADDINGHAM GAINSBOROUGH DN21 4RW UNITED KINGDOM

View Document

02/05/142 May 2014 DIRECTOR APPOINTED LUKE ALEXANDER JOHON MIKKONEN

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEN MIKKONEN

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/04/1424 April 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEN MIKKONEN

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR LUKE ALEXANDER JOHON MIKKONEN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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