MILLENIUM ASSETS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

24/12/2424 December 2024 Registration of charge 033222190030, created on 2024-12-20

View Document

20/12/2420 December 2024 Registration of charge 033222190029, created on 2024-12-20

View Document

08/05/248 May 2024 Registration of charge 033222190028, created on 2024-05-07

View Document

05/05/245 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024

View Document

29/04/2429 April 2024 Statement of capital on 2024-04-29

View Document

28/04/2428 April 2024 Statement of capital following an allotment of shares on 2024-04-27

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

24/01/2424 January 2024 Accounts for a small company made up to 2023-04-30

View Document

24/11/2324 November 2023 Registration of charge 033222190027, created on 2023-11-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/02/2323 February 2023 Registration of charge 033222190026, created on 2023-02-20

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

15/02/2315 February 2023 Registration of charge 033222190025, created on 2023-02-10

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/11/2230 November 2022 Satisfaction of charge 033222190019 in full

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

21/02/2221 February 2022 Change of details for Yianis Holdings Limited as a person with significant control on 2022-02-21

View Document

07/01/227 January 2022 Registration of charge 033222190023, created on 2021-12-24

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033222190022

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033222190021

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER CHRISTOU

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033222190020

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

06/02/176 February 2017 30/04/16 AUDITED ABRIDGED

View Document

31/03/1631 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAMBROS HADJIIOANNOU / 23/10/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YIANNAKIS THEOPHANI CHRISTODOULOU / 03/09/2015

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD SHORT

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR YIANNAKIS THEOPHANI CHRISTODOULOU / 21/02/2015

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

17/01/1517 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

28/05/1428 May 2014 ALTER ARTICLES 16/05/2014

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033222190019

View Document

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4

View Document

04/01/144 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

04/01/144 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

04/01/144 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/10/1316 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 4

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/03/1312 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD VICKERY SHORT / 21/02/2012

View Document

30/03/1230 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

15/03/1115 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD VICKERY SHORT / 03/08/2010

View Document

02/03/102 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LAMBROS HADJIIOANNOU / 20/11/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / YIANNAKIS CHRISTODOULOU / 11/11/2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS; AMEND

View Document

22/09/0722 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/08/036 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 21/02/02; NO CHANGE OF MEMBERS

View Document

29/07/0129 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/05/00

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

10/04/9910 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

21/02/9721 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information