MILLENNIUM DATA HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/04/2528 April 2025 Satisfaction of charge 035228310002 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 035228310003 in full

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM C/O VIKING MANAGEMENT SYSTEMS LTD POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON YORK EAST YORKSHIRE YO42 1NR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

22/05/1922 May 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

13/07/1713 July 2017 A TERM LOAN FACILITY 04/07/2017

View Document

06/07/176 July 2017 CESSATION OF CHRISTOPHER VINCENT WILSON AS A PSC

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035228310002

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER VINCENT WILSON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER VINCENT WILSON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL STEVEN MAHER

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOV8 TECHNOLOGY (GROUP) LIMITED

View Document

06/07/176 July 2017 CESSATION OF CARL STEVEN MAHER AS A PSC

View Document

06/07/176 July 2017 CESSATION OF KENNETH MARTYN WOODHOUSE AS A PSC

View Document

06/07/176 July 2017 CESSATION OF PAUL ROBERT BARNETT AS A PSC

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOODHOUSE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNETT

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH WOODHOUSE

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR CARL STEVEN MAHER

View Document

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035228310001

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/03/1611 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

25/03/1525 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035228310001

View Document

13/06/1313 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/03/1228 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

23/06/1023 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

08/04/108 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

12/06/0912 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/06/0623 June 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: BLENHEIM ROAD POCKLINGTON INDUSTRIAL ESTATE, POCKLINGTON YORK NORTH YORKSHIRE YO42 1NR

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: HEREFORD ROAD POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON YO4 2NR

View Document

16/03/9916 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

29/07/9829 July 1998 SHARES AGREEMENT OTC

View Document

11/05/9811 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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