MILLIMAN ECONTINENT LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

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

View Document

21/09/2421 September 2024 Full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Second filing for the appointment of Dermot Curry as a director

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

14/01/2214 January 2022 Termination of appointment of Stephen Anthony White as a director on 2021-11-12

View Document

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

View Document

06/03/156 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN POLLACK / 01/02/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SIMON POLLACK / 01/02/2014

View Document

03/04/143 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRANNAN

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED BRIAN SIMON POLLACK

View Document

26/03/1226 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRANNAN / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 11 OLD JEWRY LONDON EC2R 8DU ENGLAND

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRANNAN / 01/01/2008

View Document

14/01/0914 January 2009 SECRETARY'S CHANGE OF PARTICULARS / BRAIN POLLACK / 01/01/2008

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 17/02/06; NO CHANGE OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 17/02/05; NO CHANGE OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

31/10/0331 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: G OFFICE CHANGED 31/10/03 MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0PD

View Document

13/10/0313 October 2003 COMPANY NAME CHANGED TAYVIN 303 LIMITED CERTIFICATE ISSUED ON 13/10/03

View Document

17/02/0317 February 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