- Company Overview for NEW MILLENNIA GROUP LIMITED (04820474)
- Filing history for NEW MILLENNIA GROUP LIMITED (04820474)
- People for NEW MILLENNIA GROUP LIMITED (04820474)
- Charges for NEW MILLENNIA GROUP LIMITED (04820474)
- More for NEW MILLENNIA GROUP LIMITED (04820474)
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) |
---|---|---|---|
02 Oct 2024 | MR01 | Registration of charge 048204740002, created on 1 October 2024 | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
21 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
22 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
17 Oct 2022 | CH03 | Secretary's details changed for Mr Nik Hynes on 12 October 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Mr Paul O'rourke on 12 October 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Mr Nik Hynes on 12 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr Nicholas Ian Hynes as a person with significant control on 12 October 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ England to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 17 February 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
15 Oct 2021 | PSC04 | Change of details for Mr Paul O'rourke as a person with significant control on 15 October 2021 | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
11 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
10 Nov 2020 | CH03 | Secretary's details changed for Mr Nik Hynes on 12 October 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Nik Hynes on 4 April 2019 | |
09 Nov 2020 | CH01 | Director's details changed for Mr Paul O'rourke on 9 November 2020 | |
05 Nov 2020 | AD01 | Registered office address changed from 1121 Ashton Old Road Manchester M11 1AA to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 5 November 2020 | |
25 Feb 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
08 Aug 2019 | PSC07 | Cessation of Donald Alexander Payne as a person with significant control on 5 July 2019 | |
08 Aug 2019 | PSC01 | Notification of Paul O'rourke as a person with significant control on 5 July 2019 |