Advanced company searchLink opens in new window

MILLENNIUM HEALTH CARE LIMITED

Company number 03485738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
02 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
04 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
16 Nov 2022 AA Accounts for a dormant company made up to 30 April 2022
06 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
11 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
12 May 2021 AP01 Appointment of Mr Arieh Leib Levison as a director on 19 April 2021
01 Feb 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
09 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
17 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
02 May 2019 AD01 Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019
03 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with updates
03 Jan 2019 PSC01 Notification of Sarah Michelle Goldstein as a person with significant control on 23 April 2018
03 Jan 2019 PSC04 Change of details for Mr Alan Goldstein as a person with significant control on 23 April 2018
03 Jan 2019 PSC07 Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018
03 Jan 2019 PSC07 Cessation of Subash Malkani as a person with significant control on 23 April 2018
03 Jan 2019 PSC07 Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018
03 Jan 2019 PSC07 Cessation of David Dennis Cuby as a person with significant control on 23 April 2018
03 Jan 2019 PSC07 Cessation of James David Hassan as a person with significant control on 23 April 2018
03 Jan 2019 PSC07 Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018
12 Oct 2018 AA Accounts for a dormant company made up to 30 April 2018
22 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
04 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
04 Jan 2018 PSC04 Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016