MILLENIA CONSULTING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/04/2419 April 2024 Change of details for Mrs Susan Jenkins as a person with significant control on 2024-03-19

View Document

18/04/2418 April 2024 Change of details for Mr Alan Jenkins as a person with significant control on 2024-03-19

View Document

17/04/2417 April 2024 Director's details changed for Mr Alan Jenkins on 2024-03-19

View Document

17/04/2417 April 2024 Change of details for Mr Alan Jenkins as a person with significant control on 2024-03-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Alan Jenkins on 2023-05-15

View Document

31/05/2331 May 2023 Termination of appointment of Aml Registrars Limited as a secretary on 2023-05-15

View Document

31/05/2331 May 2023 Change of details for Mr Alan Jenkins as a person with significant control on 2023-05-15

View Document

31/05/2331 May 2023 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Calder & Co (Registrars) Limited as a secretary on 2023-05-15

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Micro company accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Secretary's details changed for Aml Registrars Limited on 2022-01-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-22

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

28/03/1828 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 28/03/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JENKINS / 29/07/2014

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/07/1112 July 2011 30/01/11 STATEMENT OF CAPITAL GBP 3

View Document

28/01/1128 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 21/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN VICTOR JENKINS / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR ALAN VICTOR JENKINS

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MULLAN

View Document

02/07/092 July 2009 SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

23/01/0923 January 2009 COMPANY NAME CHANGED MILLENIA CONSULTING LIMITED CERTIFICATE ISSUED ON 26/01/09

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR JOHN MULLAN

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR ALAN JENKINS

View Document

22/01/0922 January 2009 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