MILLENIUM PROMOTION LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Registered office address changed from 9 Harley Street Coventry CV2 4EZ England to 9 Barlow Street Bradford BD3 9DD on 2023-12-08

View Document

05/12/235 December 2023 Appointment of Miss Claudia Geanina Paul as a director on 2023-12-04

View Document

05/12/235 December 2023 Termination of appointment of Ion-Marius Vlada as a director on 2023-12-04

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

04/08/214 August 2021 Registered office address changed from 9 Harley Street Coventry CV2 4EZ England to 231 Humber Road Coventry CV3 1BW on 2021-08-04

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 231 HUMBER ROAD COVENTRY CV3 1BW ENGLAND

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR ION-MARIUS VLADA / 03/11/2019

View Document

03/11/193 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ION-MARIUS VLADA / 03/11/2019

View Document

03/11/193 November 2019 REGISTERED OFFICE CHANGED ON 03/11/2019 FROM 9 HARLEY STREET COVENTRY CV2 4EZ ENGLAND

View Document

03/11/193 November 2019 CESSATION OF ION-MARIUS VLADA AS A PSC

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 105 VICARAGE LANE ASH GREEN COVENTRY CV7 9AF ENGLAND

View Document

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ION-MARIUS VLADA / 27/09/2018

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 9 HARLEY STREET COVENTRY CV2 4EZ ENGLAND

View Document

06/05/186 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

11/03/1811 March 2018 REGISTERED OFFICE CHANGED ON 11/03/2018 FROM 67 WINDOW LANE LIVERPOOL L19 8EJ ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/02/1825 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION-MARIUS VLADA

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 69 WINDOW LANE LIVERPOOL L19 8EJ ENGLAND

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 9 BARLOW STREET BRADFORD BD3 9DD ENGLAND

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 215B GRESTY ROAD CREWE CW2 6EL ENGLAND

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 30 BELVIDERE ROAD FLAT 7 LIVERPOOL L8 3TG UNITED KINGDOM

View Document

15/02/1715 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information