MILLIMAN CONSULTING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from 4/4a Bloomsbury Square London WC1A 2RP United Kingdom to Eastcheap Court 11 Philpot Lane London EC3M 8AA on 2025-01-07

View Document

25/11/2425 November 2024 Change of details for Milliman Holdings Limited as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Registered office address changed from 11 Old Jewry London EC2R 8DU United Kingdom to 4/4a Bloomsbury Square London WC1A 2RP on 2024-11-25

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2022-12-31

View Document

10/03/2310 March 2023 Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to 11 Old Jewry London EC2R 8DU on 2023-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Termination of appointment of Edward Morgan as a director on 2022-09-22

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

18/01/2218 January 2022 Second filing for the appointment of Dermot Corry as a director

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Appointment of Dermot Corry as a director on 2021-01-12

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

13/07/2113 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/03/189 March 2018 SECRETARY'S CHANGE OF PARTICULARS / ULRICH REINHARD STARIGK / 15/02/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ULRICH REINHARD STARIGK / 15/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN POLLACK

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED ULRICH REINHARD STARIGK

View Document

11/10/1711 October 2017 SECRETARY APPOINTED ULRICH REINHARD STARIGK

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN POLLACK

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

26/11/1426 November 2014 10/10/14 STATEMENT OF CAPITAL GBP 800015

View Document

26/11/1426 November 2014 ADOPT ARTICLES 10/10/2014

View Document

26/11/1426 November 2014 CONSOLIDATION 10/10/14

View Document

26/11/1426 November 2014 CONSOLIDATION
10/10/14

View Document

18/11/1418 November 2014 09/10/14 STATEMENT OF CAPITAL GBP 15

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/10/142 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SIMON POLLACK / 01/01/2013

View Document

23/09/1323 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 SECRETARY'S CHANGE OF PARTICULARS / BRIAN SIMON POLLACK / 01/01/2013

View Document

05/02/135 February 2013 DIRECTOR APPOINTED BRIAN SIMON POLLACK

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY CORINNE LEGRAND

View Document

04/02/134 February 2013 SECRETARY APPOINTED BRIAN SIMON POLLACK

View Document

17/10/1217 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 PREVEXT FROM 30/12/2011 TO 31/12/2011

View Document

21/12/1121 December 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CORINNE LEGRAND / 01/10/2009

View Document

15/12/1015 December 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MORGAN / 01/10/2009

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0529 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 COMPANY NAME CHANGED
MORGAN CONSULTING LIMITED
CERTIFICATE ISSUED ON 01/02/05

View Document

01/02/051 February 2005 COMPANY NAME CHANGED MORGAN CONSULTING LIMITED CERTIFICATE ISSUED ON 01/02/05

View Document

04/10/044 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ARTICLES OF ASSOCIATION

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED PINCO 2020 LIMITED CERTIFICATE ISSUED ON 11/02/04

View Document

11/02/0411 February 2004 COMPANY NAME CHANGED
PINCO 2020 LIMITED
CERTIFICATE ISSUED ON 11/02/04

View Document

28/01/0428 January 2004 S-DIV
21/01/04

View Document

28/01/0428 January 2004 SUB DIV SHA & SECT 320 21/01/04

View Document

28/01/0428 January 2004 SHARES AGREEMENT OTC

View Document

28/01/0428 January 2004 S-DIV 21/01/04

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/12/04

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM:
1 PARK ROW
LEEDS
LS1 5AB

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

18/09/0318 September 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/09/0318 September 2003 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