MILLENNIUM MARKETING 2000 LTD

06334762
SUITE 100 79, FRIAR STREET WORCESTER WR1 2NT

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 accounts Annual Accounts 2 Buy now
18 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 accounts Annual Accounts 2 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2022 accounts Annual Accounts 2 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2021 accounts Annual Accounts 2 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2020 accounts Annual Accounts 2 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2019 accounts Annual Accounts 2 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 2 Buy now
05 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2016 officers Change of particulars for director (Robert Henry Dufty) 2 Buy now
20 May 2016 accounts Annual Accounts 2 Buy now
23 Sep 2015 annual-return Annual Return 3 Buy now
19 Jun 2015 accounts Annual Accounts 2 Buy now
03 Sep 2014 annual-return Annual Return 3 Buy now
29 May 2014 accounts Annual Accounts 2 Buy now
14 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Aug 2013 annual-return Annual Return 3 Buy now
15 May 2013 accounts Annual Accounts 2 Buy now
31 Aug 2012 annual-return Annual Return 3 Buy now
17 Oct 2011 annual-return Annual Return 14 Buy now
07 Oct 2011 accounts Annual Accounts 3 Buy now
07 Sep 2011 officers Termination of appointment of secretary (Beech Company Secretaries Ltd) 2 Buy now
07 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Aug 2011 accounts Annual Accounts 2 Buy now
10 Aug 2011 annual-return Annual Return 14 Buy now
01 Jun 2010 accounts Annual Accounts 3 Buy now
03 Sep 2009 annual-return Return made up to 06/08/09; full list of members 11 Buy now
06 Aug 2009 officers Secretary appointed beech company secretaries LTD 2 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from, tudor house, green close lane, loughborough, leicestershire, LE11 5AS 2 Buy now
03 Aug 2009 officers Appointment terminated secretary beech company secretaries LIMITED 1 Buy now
03 Jun 2009 accounts Annual Accounts 2 Buy now
08 Sep 2008 annual-return Return made up to 06/08/08; full list of members 6 Buy now
06 Aug 2007 incorporation Incorporation Company 6 Buy now