MILLENNIUM WEALTH MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
15/08/2415 August 2024 | Cessation of Nicola Jayne Baker as a person with significant control on 2024-06-30 |
15/08/2415 August 2024 | Change of details for Mr Neil Christopher Baker as a person with significant control on 2024-06-30 |
15/08/2415 August 2024 | Confirmation statement made on 2024-07-01 with updates |
01/07/241 July 2024 | Statement of capital following an allotment of shares on 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/12/196 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 72 MOORLAND ROAD STOKE-ON-TRENT ST6 1DY ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/12/1818 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JAYNE BAKER |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/08/1511 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER BAKER / 22/08/2014 |
28/08/1428 August 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 34 ARLINGTON ROAD LONDON NW1 7HU UNITED KINGDOM |
05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER BAKER / 05/07/2013 |
05/07/135 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | 30/06/12 TOTAL EXEMPTION FULL |
06/07/126 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
06/07/126 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER BAKER / 01/02/2012 |
29/03/1229 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW |
09/08/119 August 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/08/1019 August 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
04/09/094 September 2009 | ALLOW DIR TO ALLOT SHARES INDEFINITELY 12/08/2009 |
16/07/0916 July 2009 | DIRECTOR APPOINTED NEIL BAKER |
16/07/0916 July 2009 | APPOINTMENT TERMINATED DIRECTOR KEITH BARKER |
16/07/0916 July 2009 | APPOINTMENT TERMINATED SECRETARY HELEN TWEEN |
04/07/094 July 2009 | COMPANY NAME CHANGED K&H SIX LIMITED CERTIFICATE ISSUED ON 07/07/09 |
30/06/0930 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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