Advanced company searchLink opens in new window

MILLENNIAL INVESTMENTS LIMITED

Company number 10503666

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)
15 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 29 November 2017
12 Jan 2024 AA Accounts for a small company made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
05 Jun 2023 AD01 Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 5 June 2023
05 Jun 2023 PSC05 Change of details for Grove Acquisitions Limited as a person with significant control on 31 May 2023
06 Mar 2023 AA Accounts for a small company made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
05 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
10 Dec 2021 AA Accounts for a small company made up to 31 March 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
11 Dec 2020 AA Accounts for a small company made up to 31 March 2020
03 Jan 2020 AA Accounts for a small company made up to 31 March 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
06 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
02 Oct 2018 AD01 Registered office address changed from World Business Centre 2 Newall Road Hounslow Greater London TW6 2SF United Kingdom to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Jun 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Sanjay Arora on 22 March 2018
01 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
30 Nov 2017 PSC02 Notification of Grove Acquisitions Limited as a person with significant control on 30 November 2016
30 Nov 2017 PSC07 Cessation of Sanjay Arora as a person with significant control on 30 November 2016
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2024
30 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-30
  • GBP 100