MILLENNIUM CASH & CARRY LIMITED



Company Documents

DateDescription
28/03/2428 March 2024 NewGroup of companies' accounts made up to 2023-05-31

View Document

25/03/2425 March 2024 NewChange of details for Mrs Panna Mashru as a person with significant control on 2024-03-25

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

29/08/2329 August 2023 Appointment of Mr Shyam Lakhani as a director on 2023-08-29

View Document

10/08/2310 August 2023 Termination of appointment of Robert Charles Furse as a director on 2023-08-01

View Document

06/03/236 March 2023 Group of companies' accounts made up to 2022-05-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

26/04/2226 April 2022 Appointment of Mr Robert Charles Furse as a director on 2022-04-20

View Document

01/03/221 March 2022 Group of companies' accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/05/1931 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

20/03/1820 March 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

31/05/1731 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

18/04/1718 April 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

23/03/1723 March 2017 PREVEXT FROM 30/05/2016 TO 31/05/2016

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038903200011

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038903200010

View Document

21/12/1521 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038903200009

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY PRESTONS SECRETARIAL SERVICES LIMITED

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038903200008

View Document

31/05/1531 May 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

09/12/149 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

21/01/1421 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

21/12/1221 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/01/1218 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document



26/01/1126 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI LAKHANI / 01/01/2010

View Document

31/05/1031 May 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

21/01/1021 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI LAKHANI / 01/10/2009

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRESTONS SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI MASHRU / 17/09/2009

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/05/0931 May 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: RAPHAEL HOUSE 226 HIGH STREET NORTH, LONDON E6 2JA

View Document

17/12/0417 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/05/00

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 SECRETARY RESIGNED

View Document

08/12/998 December 1999 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