About

Registered Number: 04619111
Date of Incorporation: 17/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Brodway Business Park, Chadderton, Oldham, OL9 9XA,

 

Neil Milojevic Ltd was setup in 2002. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILOJEVIC, Neil 24 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MILOJEVIC, Lisa 09 April 2020 - 1
MILOJEVIC, Sylvia 24 December 2002 09 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
AP03 - Appointment of secretary 09 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 04 August 2017
AD01 - Change of registered office address 30 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 02 January 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 04 April 2008
363s - Annual Return 09 January 2008
AA - Annual Accounts 04 April 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 08 January 2004
225 - Change of Accounting Reference Date 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.