MILENIUM CAPITAL ADVISORS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 NewRegistered office address changed to PO Box 4385, 14325319 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-24

View Document

26/03/2526 March 2025 Appointment of Mr Alslan Pantsulaia as a director on 2024-04-02

View Document

25/03/2525 March 2025 Notification of Sergejs Kubanovs as a person with significant control on 2025-03-12

View Document

25/03/2525 March 2025 Cessation of Redziks Didzis as a person with significant control on 2025-03-06

View Document

25/03/2525 March 2025 Termination of appointment of Redziks Didzis as a director on 2025-03-12

View Document

25/03/2525 March 2025 Appointment of Mr Sergejs Kubanovs as a director on 2025-03-12

View Document

14/03/2514 March 2025 Confirmation statement made on 2024-08-29 with no updates

View Document

10/02/2510 February 2025 Previous accounting period extended from 2024-08-31 to 2024-12-31

View Document

31/01/2531 January 2025 Notification of Redziks Didzis as a person with significant control on 2025-01-22

View Document

31/01/2531 January 2025 Termination of appointment of Arslan Pantsulaia as a director on 2025-01-20

View Document

31/01/2531 January 2025 Registered office address changed from 12 Kensington Church Kensington Church Street London W8 4EP England to 12 Kensington Church Street London W8 4EP on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Redziks Didzis as a director on 2025-01-22

View Document

31/01/2531 January 2025 Cessation of Arslan Pantsulaia as a person with significant control on 2025-01-20

View Document

14/01/2514 January 2025 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 12 Kensington Church Kensington Church Street London W8 4EP on 2025-01-14

View Document

27/12/2427 December 2024 Registered office address changed from 12 Kensington Church Street London W8 4EP England to 71-75 Shelton Street London WC2H 9JQ on 2024-12-27

View Document

01/11/241 November 2024 Termination of appointment of Rayan Saito as a director on 2024-01-02

View Document

01/11/241 November 2024 Termination of appointment of Raivo Janis Taurins as a director on 2024-01-02

View Document

29/10/2429 October 2024 Termination of appointment of Deniss Derjabo as a director on 2024-05-09

View Document

29/10/2429 October 2024 Notification of Arslan Pantsulaia as a person with significant control on 2024-04-02

View Document

29/10/2429 October 2024 Termination of appointment of Georgi Georgiev as a director on 2024-06-06

View Document

29/10/2429 October 2024 Termination of appointment of Petya Georgieva as a director on 2024-04-07

View Document

29/10/2429 October 2024 Termination of appointment of Kristian Ekmekchiyan as a director on 2024-04-04

View Document

29/10/2429 October 2024 Cessation of Georgi Georgiev as a person with significant control on 2024-06-10

View Document

11/07/2411 July 2024 Appointment of Mr Rayan Saito as a director on 2023-01-02

View Document

24/05/2424 May 2024 Appointment of Mr Georgi Georgiev as a director on 2024-05-21

View Document

24/05/2424 May 2024 Notification of Georgi Georgiev as a person with significant control on 2024-05-20

View Document

24/05/2424 May 2024 Cessation of Petya Georgieva as a person with significant control on 2024-05-20

View Document

19/05/2419 May 2024 Registered office address changed from 17 Hanover Square Office 155 London W1S 1BN England to 12 Kensington Church Street London W8 4EP on 2024-05-19

View Document

17/05/2417 May 2024 Appointment of Mrs Petya Georgieva as a director on 2024-03-03

View Document

17/05/2417 May 2024 Notification of Petya Georgieva as a person with significant control on 2024-03-03

View Document

17/05/2417 May 2024 Cessation of Kristian Ekmekchiyan as a person with significant control on 2024-03-03

View Document

14/05/2414 May 2024 Appointment of Mr Arslan Pantsulaia as a director on 2024-04-02

View Document

13/05/2413 May 2024 Cessation of Deivis Ziemelis as a person with significant control on 2023-04-06

View Document

13/05/2413 May 2024 Notification of Kristian Ekmekchiyan as a person with significant control on 2024-01-02

View Document

13/05/2413 May 2024 Termination of appointment of Chen Xin as a director on 2023-01-09

View Document

13/05/2413 May 2024 Termination of appointment of Lin Jing as a director on 2022-12-03

View Document

13/05/2413 May 2024 Termination of appointment of Deivis Ziemelis as a director on 2023-07-10

View Document

13/05/2413 May 2024 Appointment of Mr Kristian Ekmekchiyan as a director on 2024-02-01

View Document

13/05/2413 May 2024 Cessation of Raivo Janis Taurins as a person with significant control on 2024-05-13

View Document

17/04/2417 April 2024 Certificate of change of name

View Document

17/04/2417 April 2024 Appointment of Mr Deniss Derjabo as a director on 2024-02-02

View Document

17/04/2417 April 2024 Certificate of change of name

View Document

12/04/2412 April 2024 Appointment of Mr Deivis Ziemelis as a director on 2022-08-30

View Document

12/04/2412 April 2024 Appointment of Mr Chen Xin as a director on 2022-10-11

View Document

12/04/2412 April 2024 Notification of Deivis Ziemelis as a person with significant control on 2022-08-30

View Document

12/04/2412 April 2024 Registered office address changed from Sterling House 37 South Street Reading RG1 4QU England to 17 Hanover Square Office 155 London W1S 1BN on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of Mr Lin Jing as a director on 2022-10-11

View Document

25/03/2425 March 2024 Termination of appointment of Darren Symes as a director on 2022-08-30

View Document

25/03/2425 March 2024 Appointment of Raivo Janis Taurins as a director on 2022-08-30

View Document

25/03/2425 March 2024 Cessation of Darren Symes as a person with significant control on 2022-08-30

View Document

25/03/2425 March 2024 Notification of Raivo Janis Taurins as a person with significant control on 2022-08-30

View Document

25/03/2425 March 2024 Registered office address changed from 35 Firs Avenue London N11 3NE England to Sterling House 37 South Street Reading RG1 4QU on 2024-03-25

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-08-29 with no updates

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