Advanced company searchLink opens in new window

MILLENNIAL TECHNOLOGIES LTD

Company number 03436421

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)
22 Aug 2024 AA Micro company accounts made up to 31 December 2023
10 Apr 2024 CERTNM Company name changed millennial technologies management LIMITED\certificate issued on 10/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-07
18 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
28 Aug 2023 AD01 Registered office address changed from Suite 62 Hugero Point Rennie Street London SE10 0GS England to 18 Whitcome Mews Richmond TW9 4BT on 28 August 2023
09 Apr 2023 AA Micro company accounts made up to 31 December 2022
05 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
10 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Aug 2022 CERTNM Company name changed cambrian advisory international LIMITED\certificate issued on 03/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-31
31 Jul 2022 AD01 Registered office address changed from Cambrian House 18 Whitcome Mews Richmond Surrey TW9 4BT to Suite 62 Hugero Point Rennie Street London SE10 0GS on 31 July 2022
22 Apr 2022 CERTNM Company name changed bullet blockchain LIMITED\certificate issued on 22/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
11 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
22 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-22
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-12
15 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-20
08 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-07
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
07 Jan 2021 PSC07 Cessation of Iryna Bartlett as a person with significant control on 31 December 2020
06 Jan 2021 PSC01 Notification of Nigel Nicholson as a person with significant control on 31 December 2020
06 Jan 2021 TM01 Termination of appointment of Iryna Bartlett as a director on 25 December 2020
21 Nov 2020 PSC01 Notification of Iryna Bartlett as a person with significant control on 1 October 2020
21 Nov 2020 AP01 Appointment of Ms Iryna Bartlett as a director on 1 October 2020
21 Nov 2020 PSC07 Cessation of Iryna Bartlett as a person with significant control on 1 October 2020
21 Nov 2020 TM01 Termination of appointment of Iryna Bartlett as a director on 1 October 2020
21 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates