MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS
Company number 02362264
- Company Overview for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS (02362264)
- Filing history for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS (02362264)
- People for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS (02362264)
- Charges for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS (02362264)
- Registers for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS (02362264)
- More for MILLENNIUM INORGANIC CHEMICALS OVERSEAS HOLDINGS (02362264)
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) |
---|---|---|---|
26 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Aug 2023 | MR01 | Registration of charge 023622640013, created on 16 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
10 Jan 2023 | AP01 | Appointment of Paul Andrew Hannington Barnett as a director on 10 January 2023 | |
10 Jan 2023 | TM01 | Termination of appointment of Stephen Anthony Box as a director on 10 January 2023 | |
01 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
20 Apr 2022 | MR04 | Satisfaction of charge 023622640011 in full | |
20 Apr 2022 | MR04 | Satisfaction of charge 023622640009 in full | |
08 Apr 2022 | MR01 | Registration of charge 023622640012, created on 4 April 2022 | |
05 Apr 2022 | MR04 | Satisfaction of charge 023622640005 in full | |
05 Apr 2022 | MR04 | Satisfaction of charge 023622640006 in full | |
15 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
23 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 20 August 2020 | |
29 Apr 2021 | AD02 | Register inspection address has been changed from Tronox Pigment Uk Limited Laporte Road Stallingborough Grimsby North East Lincolnshire DN40 2PR England to 54 Portland Place London W1B 1DY | |
29 Apr 2021 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 29 April 2021 | |
29 Apr 2021 | TM02 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 29 April 2021 | |
22 Mar 2021 | MR01 | Registration of charge 023622640011, created on 12 March 2021 | |
17 Mar 2021 | MR01 | Registration of charge 023622640010, created on 11 March 2021 | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
21 Oct 2020 | AP01 | Appointment of Shirley Fodor as a director on 20 October 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Timothy Craig Carlson as a director on 20 October 2020 | |
07 Sep 2020 | CS01 |
Confirmation statement made on 20 August 2020 with no updates
|
|
07 Sep 2020 | MR01 | Registration of charge 023622640009, created on 28 August 2020 |