MILLENNIUM QUAY BLOCK R 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
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-24

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-24

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-24

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-24

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/19

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JUE JUN LU / 03/05/2020

View Document

03/06/203 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 03/05/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

03/06/203 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 03/05/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JAMES CHADDER / 03/05/2020

View Document

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR MATTHEW CHARLES FINN

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FINN

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BUTCHER

View Document

24/09/1724 September 2017 Annual accounts small company total exemption made up to 24 December 2016

View Document

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

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

29/09/1629 September 2016 24/12/15 TOTAL EXEMPTION FULL

View Document

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

View Document

03/10/153 October 2015 24/12/14 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

03/09/143 September 2014 24/12/13 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

14/08/1314 August 2013 24/12/12 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MS JUE JUN LU

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR MATTHEW CHARLES FINN

View Document

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

View Document

25/07/1225 July 2012 24/12/11 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

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BELTON

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL STOPP

View Document

18/07/1118 July 2011 24/12/10 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

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATES

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ UNITED KINGDOM

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

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

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR STEVEN FRANK BELTON

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 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 30/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BATES / 30/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH STOPP / 30/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD BUTCHER / 30/05/2010

View Document

01/04/101 April 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

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

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN BELTON

View Document

23/06/0823 June 2008 24/12/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06

View Document

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

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05

View Document

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

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/03

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 11 GLAISHER STREET LONDON SE8 3EP

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 24/12/02

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 £ NC 100/380 09/07/02

View Document

09/09/029 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 1 HIGH STREET MEWS WIMBLEDON VILLAGE LONDON SW19 7RG

View Document

09/09/029 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/029 September 2002 NC INC ALREADY ADJUSTED 09/07/02

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED ON THE SHELF FIFTY ONE 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