MILLENNIUM MICROS (ALTRINCHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 20 CHORLTON ROAD MANCHESTER M15 4AU ENGLAND

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 19B 2ND FLOOR SCHOOL ROAD SALE CHESHIRE M33 7XX

View Document

21/03/1621 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 174 GLEBELANDS ROAD SALE CHESHIRE M33 6PB

View Document

24/03/1424 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 17 CARLTON ROAD SALE CHESHIRE M33 6WZ ENGLAND

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 19 CARLTON ROAD SALE CHESHIRE M33 6WZ ENGLAND

View Document

22/04/1322 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM C/O. HOSSAIN MOOREHEAD & CO. LIBERTY HOUSE 20 CHORLTON ROAD MANCHESTER M15 4LL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR. MICHAEL DELWAR HOSSAIN

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY MOHAMMAD HOSSAIN

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOSSAIN

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD DELWAR HOSSAIN / 01/02/2011

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DELWAR HOSSAIN / 01/02/2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DELWAR HOSSAIN / 01/02/2010

View Document

02/03/102 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOSSAIN / 01/10/2008

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMAD HUSSAIN

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HOSSAIN

View Document

14/04/0814 April 2008 SECRETARY APPOINTED MOHAMMAD DELWAR HOSSAIN

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MOHAMMAD DELWAR HUSSAIN

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MICHAEL DELWAR HOSSAIN

View Document

06/03/086 March 2008 SECRETARY APPOINTED MICHAEL DELWAR HOSSAIN

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 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