MILLENNIUM QUAY BLOCK N 2002 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Giles Robert Grant Cambray as a director on 2025-08-05

View Document

18/07/2518 July 2025 NewTermination of appointment of Christopher James Young as a director on 2025-07-17

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Micro company accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBERT GRANT CAMBRAY / 19/01/2021

View Document

25/01/2125 January 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 25/01/2021

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / REENA RAITHATHA / 21/01/2021

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ

View Document

02/12/202 December 2020 SECTION 190 LEASE AGREEMENT 10/11/2020

View Document

27/10/2027 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 01/10/2020

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 01/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / REENA RAITHATHA / 03/03/2020

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JO-ARE BJERKE

View Document

08/01/188 January 2018 OFFER OF LEASE EXTENSION FOR BOTH SHAREHOLDERS AND NON SHARHOLDERS 29/11/2017

View Document

04/01/184 January 2018 SECOND FILING OF AP01 FOR GILES CAMBRAY

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN COOPER

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR GILES ROBERT GRANT CAMBRAY

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES YOUNG

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR DAVID JOHN MCKINLAY

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA CAMPBELL

View Document

27/06/1627 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

18/06/1418 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR NAVINCHANDRA SOMANI

View Document

26/06/1326 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

07/12/127 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN EDMUND COOPER / 18/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SAUNDERS / 18/04/2012

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DE VERE MOSS

View Document

03/02/123 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG

View Document

17/09/1017 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 14/09/2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM GUN COURT 70 WAPPING LANE LONDON E1W 2RF

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA SUZANNE MARR / 29/07/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JO-ARE BJERKE / 30/05/2010

View Document

09/06/109 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REENA RAITHATHA / 30/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAVINCHANDRA SOMANI SOMANI / 30/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN SAUNDERS / 30/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA SUZANNE MARR / 30/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES DE VERE MOSS / 30/05/2010

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 30/05/2010

View Document

23/11/0923 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

17/06/0917 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED PHILIP JOHN YOUNG

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 102 BASEVI WAY MILLENNIUM QUAY LONDON SE8 3JT

View Document

19/11/0319 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

03/03/033 March 2003 £ NC 190/60000 02/02/

View Document

03/03/033 March 2003 NC INC ALREADY ADJUSTED 02/02/03

View Document

17/02/0317 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0317 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0317 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0317 February 2003 SUBDIVIDED 02/02/03

View Document

17/02/0317 February 2003 MEETING HELD 02/02/03

View Document

17/02/0317 February 2003 ORD SHARES ISSUED 02/02/03

View Document

17/02/0317 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

17/12/0217 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 £ NC 100/190 09/07/02

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NC INC ALREADY ADJUSTED 09/07/02

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED ON THE SHELF FIFTY LIMITED CERTIFICATE ISSUED ON 11/07/02

View Document

30/05/0230 May 2002 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