Download leads from Nexok and grow your business. Find out more

Millennium Data Holdings Limited

Documents

Total Documents155
Total Pages656

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023
6 March 2023Confirmation statement made on 6 March 2023 with no updates
3 March 2023Total exemption full accounts made up to 31 March 2022
11 August 2022Registration of charge 035228310003, created on 3 August 2022
30 March 2022Total exemption full accounts made up to 31 March 2021
8 March 2022Confirmation statement made on 6 March 2022 with no updates
30 March 2021Total exemption full accounts made up to 31 March 2020
9 March 2021Confirmation statement made on 6 March 2021 with no updates
1 March 2021Registered office address changed from C/O Viking Management Systems Ltd Pocklington Industrial Estate Pocklington York East Yorkshire YO42 1NR to Innov8 Technology Ltd Carr Lane Pocklington York YO42 1NT on 1 March 2021
24 March 2020Confirmation statement made on 6 March 2020 with no updates
24 March 2020Termination of appointment of Christopher Vincent Wilson as a director on 16 February 2020
20 December 2019Total exemption full accounts made up to 31 March 2019
29 May 2019Compulsory strike-off action has been discontinued
22 May 2019Previous accounting period extended from 30 September 2018 to 31 March 2019
22 May 2019Confirmation statement made on 6 March 2019 with no updates
28 June 2018Total exemption full accounts made up to 30 September 2017
22 June 2018Confirmation statement made on 6 March 2018 with updates
13 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ A term loan facility 04/07/2017
13 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ A term loan facility 04/07/2017
6 July 2017Cessation of Christopher Vincent Wilson as a person with significant control on 4 July 2017
6 July 2017Notification of Carl Steven Maher as a person with significant control on 4 July 2017
6 July 2017Cessation of Paul Robert Barnett as a person with significant control on 4 July 2017
6 July 2017Termination of appointment of Paul Robert Barnett as a director on 4 July 2017
6 July 2017Cessation of Kenneth Martyn Woodhouse as a person with significant control on 4 July 2017
6 July 2017Termination of appointment of Kenneth Martyn Woodhouse as a secretary on 4 July 2017
6 July 2017Notification of Christopher Vincent Wilson as a person with significant control on 4 July 2017
6 July 2017Registration of charge 035228310002, created on 4 July 2017
6 July 2017Cessation of Paul Robert Barnett as a person with significant control on 4 July 2017
6 July 2017Termination of appointment of Kenneth Martyn Woodhouse as a director on 4 July 2017
6 July 2017Notification of Christopher Vincent Wilson as a person with significant control on 4 July 2017
6 July 2017Appointment of Mr Christopher Vincent Wilson as a director on 4 July 2017
6 July 2017Appointment of Mr Christopher Vincent Wilson as a director on 4 July 2017
6 July 2017Appointment of Mr Carl Steven Maher as a director on 4 July 2017
6 July 2017Notification of Carl Steven Maher as a person with significant control on 4 July 2017
6 July 2017Termination of appointment of Kenneth Martyn Woodhouse as a secretary on 4 July 2017
6 July 2017Cessation of Kenneth Martyn Woodhouse as a person with significant control on 4 July 2017
6 July 2017Cessation of Carl Steven Maher as a person with significant control on 4 July 2017
6 July 2017Cessation of Carl Steven Maher as a person with significant control on 4 July 2017
6 July 2017Notification of Innov8 Technology (Group) Limited as a person with significant control on 4 July 2017
6 July 2017Notification of Innov8 Technology (Group) Limited as a person with significant control on 4 July 2017
6 July 2017Termination of appointment of Kenneth Martyn Woodhouse as a director on 4 July 2017
6 July 2017Registration of charge 035228310002, created on 4 July 2017
6 July 2017Appointment of Mr Carl Steven Maher as a director on 4 July 2017
6 July 2017Termination of appointment of Paul Robert Barnett as a director on 4 July 2017
6 July 2017Cessation of Christopher Vincent Wilson as a person with significant control on 4 July 2017
12 June 2017Satisfaction of charge 035228310001 in full
12 June 2017Satisfaction of charge 035228310001 in full
10 April 2017Total exemption small company accounts made up to 30 September 2016
10 April 2017Total exemption small company accounts made up to 30 September 2016
19 March 2017Confirmation statement made on 6 March 2017 with updates
19 March 2017Confirmation statement made on 6 March 2017 with updates
23 June 2016Total exemption small company accounts made up to 30 September 2015
23 June 2016Total exemption small company accounts made up to 30 September 2015
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
11 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
19 June 2015Accounts for a small company made up to 30 September 2014
19 June 2015Accounts for a small company made up to 30 September 2014
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
25 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10,000
3 February 2014Accounts for a small company made up to 30 September 2013
3 February 2014Accounts for a small company made up to 30 September 2013
31 July 2013Registration of charge 035228310001
31 July 2013Registration of charge 035228310001
13 June 2013Accounts for a small company made up to 30 September 2012
13 June 2013Accounts for a small company made up to 30 September 2012
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
24 April 2012Accounts for a small company made up to 30 September 2011
24 April 2012Accounts for a small company made up to 30 September 2011
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
4 January 2011Accounts for a small company made up to 30 September 2010
4 January 2011Accounts for a small company made up to 30 September 2010
23 June 2010Accounts for a small company made up to 30 September 2009
23 June 2010Accounts for a small company made up to 30 September 2009
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
12 June 2009Accounts for a small company made up to 30 September 2008
12 June 2009Accounts for a small company made up to 30 September 2008
30 March 2009Return made up to 06/03/09; full list of members
30 March 2009Return made up to 06/03/09; full list of members
9 July 2008Accounts for a small company made up to 30 September 2007
9 July 2008Accounts for a small company made up to 30 September 2007
28 March 2008Return made up to 06/03/08; full list of members
28 March 2008Return made up to 06/03/08; full list of members
5 April 2007Return made up to 06/03/07; full list of members
5 April 2007Return made up to 06/03/07; full list of members
15 March 2007Accounts for a small company made up to 30 September 2006
15 March 2007Accounts for a small company made up to 30 September 2006
23 June 2006Accounting reference date extended from 30/06/06 to 30/09/06
23 June 2006Accounting reference date extended from 30/06/06 to 30/09/06
30 March 2006Accounts for a small company made up to 30 June 2005
30 March 2006Accounts for a small company made up to 30 June 2005
27 March 2006Return made up to 06/03/06; full list of members
27 March 2006Return made up to 06/03/06; full list of members
6 July 2005Registered office changed on 06/07/05 from: blenheim road pocklington industrial estate, pocklington york north yorkshire YO42 1NR
6 July 2005Registered office changed on 06/07/05 from: blenheim road pocklington industrial estate, pocklington york north yorkshire YO42 1NR
2 June 2005Accounts for a small company made up to 30 June 2004
2 June 2005Accounts for a small company made up to 30 June 2004
30 March 2005Return made up to 06/03/05; full list of members
30 March 2005Return made up to 06/03/05; full list of members
20 May 2004Accounts for a small company made up to 30 June 2003
20 May 2004Accounts for a small company made up to 30 June 2003
16 March 2004Return made up to 06/03/04; full list of members
16 March 2004Return made up to 06/03/04; full list of members
17 March 2003Return made up to 06/03/03; full list of members
17 March 2003Return made up to 06/03/03; full list of members
29 January 2003Accounts for a small company made up to 30 June 2002
29 January 2003Accounts for a small company made up to 30 June 2002
23 April 2002Accounts for a small company made up to 30 June 2001
23 April 2002Accounts for a small company made up to 30 June 2001
11 March 2002Return made up to 06/03/02; full list of members
11 March 2002Return made up to 06/03/02; full list of members
4 April 2001Accounts for a small company made up to 30 June 2000
4 April 2001Accounts for a small company made up to 30 June 2000
2 April 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
2 April 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
22 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 March 2000Accounts for a small company made up to 30 June 1999
17 March 2000Accounts for a small company made up to 30 June 1999
28 May 1999Registered office changed on 28/05/99 from: hereford road pocklington industrial estate pocklington YO4 2NR
28 May 1999Registered office changed on 28/05/99 from: hereford road pocklington industrial estate pocklington YO4 2NR
16 March 1999Return made up to 06/03/99; full list of members
16 March 1999Return made up to 06/03/99; full list of members
13 November 1998Accounting reference date extended from 31/12/98 to 30/06/99
13 November 1998Accounting reference date extended from 31/12/98 to 30/06/99
29 July 1998Ad 30/04/98--------- £ si 9998@1=9998 £ ic 2/10000
29 July 1998Statement of affairs
29 July 1998Ad 30/04/98--------- £ si 9998@1=9998 £ ic 2/10000
29 July 1998Statement of affairs
11 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98
11 May 1998Accounting reference date shortened from 31/03/99 to 31/12/98
13 March 1998Registered office changed on 13/03/98 from: 16 churchill way cardiff CF1 4DX
13 March 1998Registered office changed on 13/03/98 from: 16 churchill way cardiff CF1 4DX
12 March 1998Secretary resigned
12 March 1998New secretary appointed;new director appointed
12 March 1998Director resigned
12 March 1998Director resigned
12 March 1998New director appointed
12 March 1998New secretary appointed;new director appointed
12 March 1998Secretary resigned
12 March 1998New director appointed
6 March 1998Incorporation
6 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing