MIKULLA LEISURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

16/09/2516 September 2025 NewDirector's details changed for Christopher Paul Mikulla on 2025-09-16

View Document

16/09/2516 September 2025 NewAppointment of Victoria Mikulla as a director on 2025-09-09

View Document

16/09/2516 September 2025 NewAppointment of Heidi Jayne Mikulla as a director on 2025-09-09

View Document

16/09/2516 September 2025 NewAppointment of Christopher James Mikulla as a director on 2025-09-09

View Document

16/09/2516 September 2025 NewChange of details for C.P. Mikulla Limited as a person with significant control on 2025-09-16

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

22/10/2422 October 2024 Change of details for C.P. Mikulla Limited as a person with significant control on 2024-10-21

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Margaret Mikulla as a director on 2023-10-07

View Document

10/04/2410 April 2024 Termination of appointment of Margaret Mikulla as a secretary on 2023-10-07

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

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

View Accounts

02/02/222 February 2022 Satisfaction of charge 1 in full

View Document

28/01/2228 January 2022 Satisfaction of charge 056556730003 in full

View Document

14/01/2214 January 2022 Satisfaction of charge 2 in full

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

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

View Accounts

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

04/09/154 September 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

23/12/1423 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056556730003

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED MIKULLA PARK HOMES LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

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

View Accounts

02/01/142 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MIKULLA

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR HEIDI MIKULLA

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 15/12/11 NO CHANGES

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI JAYNE MIKULLA / 12/11/2010

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PORTCH

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA PORTCH / 02/01/2009

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 3-5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 11 THE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

15/12/0515 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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