- Company Overview for MILLENNIUM ENTERPRISE LTD (10974919)
- Filing history for MILLENNIUM ENTERPRISE LTD (10974919)
- People for MILLENNIUM ENTERPRISE LTD (10974919)
- More for MILLENNIUM ENTERPRISE LTD (10974919)
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) |
---|---|---|---|
12 Jul 2024 | AD01 | Registered office address changed from 20 High Street Lydd Kent TN29 9AJ England to 18 High Street Lydd Kent TN29 9AJ on 12 July 2024 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
13 Feb 2023 | AD01 | Registered office address changed from East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT England to 20 High Street Lydd Kent TN29 9AJ on 13 February 2023 | |
27 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Feb 2021 | PSC01 | Notification of Shen Ruiyang Wallace as a person with significant control on 26 January 2021 | |
22 Feb 2021 | PSC01 | Notification of Iftekhar Rahman as a person with significant control on 26 January 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
11 Jan 2021 | TM01 | Termination of appointment of David Charles the Lord Evans of Watford as a director on 13 June 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
12 Jun 2020 | PSC04 | Change of details for Mr Kazi Arman Islam as a person with significant control on 12 June 2020 | |
18 Dec 2019 | TM01 | Termination of appointment of Kazi Arman Islam as a director on 18 December 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 7a Bryanston Mews East London W1H 2DB England to East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT on 18 December 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Iftekhar Rahman as a director on 18 December 2019 | |
21 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
19 May 2019 | PSC07 | Cessation of Iftekhar Rahman as a person with significant control on 7 May 2019 | |
19 May 2019 | PSC01 | Notification of Kazi Arman Islam as a person with significant control on 7 May 2019 | |
19 May 2019 | TM01 | Termination of appointment of Iftekhar Rahman as a director on 7 May 2019 | |
19 May 2019 | TM01 | Termination of appointment of Amirul Islam as a director on 7 May 2019 | |
19 May 2019 | AP01 | Appointment of Mr Kazi Arman Islam as a director on 7 May 2019 |