About

Registered Number: 06703626
Date of Incorporation: 22/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 5 Monteagle Court, Wakering Road, Barking, Essex, IG11 8PL

 

Founded in 2008, Millennium Academy Ltd have registered office in Barking, it's status in the Companies House registry is set to "Active". The current directors of this company are Aikins, Emmanuel, Aikins, Rose Josephine, Anokye Yeboah, Benjamin, Tetteh, Emmanuel Tettey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIKINS, Emmanuel 22 September 2008 - 1
ANOKYE YEBOAH, Benjamin 14 October 2008 01 July 2020 1
TETTEH, Emmanuel Tettey 01 March 2019 07 August 2020 1
Secretary Name Appointed Resigned Total Appointments
AIKINS, Rose Josephine 10 October 2008 03 December 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 09 August 2020
TM01 - Termination of appointment of director 08 August 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 14 May 2020
CH01 - Change of particulars for director 01 March 2019
CH01 - Change of particulars for director 01 March 2019
AP01 - Appointment of director 01 March 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 26 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 20 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 16 April 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 06 October 2012
CH01 - Change of particulars for director 06 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 24 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CERTNM - Change of name certificate 27 July 2010
CONNOT - N/A 27 July 2010
RESOLUTIONS - N/A 16 July 2010
AA - Annual Accounts 12 June 2010
TM02 - Termination of appointment of secretary 08 December 2009
AR01 - Annual Return 09 October 2009
287 - Change in situation or address of Registered Office 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.