Advanced company searchLink opens in new window

NEW MILLENNIA LIMITED

Company number 03194475

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2022 DS01 Application to strike the company off the register
28 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
06 Jun 2018 PSC06 Change of details for Moulds, Patterns and Models Limited as a person with significant control on 12 March 2018
06 Jun 2018 AD01 Registered office address changed from International House Kent Road Pudsey West Yorkshire LS28 9LY to Anchor Works Swinnow Lane Leeds West Yorkshire LS13 4TY on 6 June 2018
23 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
08 Jun 2017 TM01 Termination of appointment of Louis Sydney Wilson as a director on 31 March 2017
13 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 102
15 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Nov 2015 MR04 Satisfaction of charge 3 in full
26 Oct 2015 MR01 Registration of charge 031944750005, created on 19 October 2015
21 Sep 2015 MR01 Registration of charge 031944750004, created on 17 September 2015
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 102
29 May 2015 AP03 Appointment of Mrs Lorna Kathryn Wilson as a secretary on 27 February 2015
27 May 2015 AP01 Appointment of Mr Dylan Wilson as a director on 27 February 2015