Advanced company searchLink opens in new window

MILLIMAN ECONTINENT LIMITED

Company number 04668090

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)
06 Jul 2017 TM02 Termination of appointment of Brian Pollack as a secretary on 5 July 2017
06 Jul 2017 AP03 Appointment of Ulrich Reinhard Starigk as a secretary on 5 July 2017
06 Jul 2017 AP01 Appointment of Ulrich Reinhard Starigk as a director on 5 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/09/24.
20 Apr 2017 CS01 Confirmation statement made on 17 February 2017 with updates
09 Aug 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
07 Jun 2015 AA Full accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
16 May 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
03 Apr 2014 CH01 Director's details changed for Brian Simon Pollack on 1 February 2014
03 Apr 2014 CH03 Secretary's details changed for Brian Pollack on 1 February 2014
03 Oct 2013 AA Full accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 December 2011
21 May 2012 TM01 Termination of appointment of Patrick Grannan as a director
18 May 2012 AP01 Appointment of Brian Simon Pollack as a director
26 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
24 Aug 2011 AA Full accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
22 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Patrick Grannan on 1 October 2009
07 Dec 2009 AD01 Registered office address changed from 11 Old Jewry London EC2R 8DU England on 7 December 2009
19 Nov 2009 AD01 Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 19 November 2009