MIA MILLENIUM LTD

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2021-12-02 with no updates

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewCompulsory strike-off action has been discontinued

View Document

22/07/2522 July 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

22/07/2522 July 2025 NewAccounts for a dormant company made up to 2021-11-30

View Document

22/07/2522 July 2025 NewAccounts for a dormant company made up to 2022-11-30

View Document

22/07/2522 July 2025 NewAccounts for a dormant company made up to 2023-11-30

View Document

22/07/2522 July 2025 NewAccounts for a dormant company made up to 2020-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/10/2321 October 2023 Registered office address changed from 17 28-30 Rivington Street London EC2A 3DZ England to Office 121 73 Holloway Road London N7 8JZ on 2023-10-21

View Document

22/07/2322 July 2023 Appointment of Mr Rajinder Singh as a director on 2023-07-09

View Document

22/07/2322 July 2023 Termination of appointment of Surinder Singh as a director on 2023-07-08

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/12/212 December 2021 Termination of appointment of Tonii Tuli as a director on 2021-11-25

View Document

02/12/212 December 2021 Appointment of Mr Surinder Singh as a director on 2021-11-25

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS TONII TULI

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR SANDHYA TULI

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/02/1922 February 2019 COMPANY NAME CHANGED MONDRIAN APARTMENTS LTD CERTIFICATE ISSUED ON 22/02/19

View Document

26/11/1826 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company