MOMENTA GROUP LIMITED

06774308
18 KING WILLIAM STREET LONDON ENGLAND EC4N 7BP

Documents

Documents
Date Category Description Pages
21 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2024 accounts Annual Accounts 8 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 mortgage Registration of a charge 81 Buy now
20 Sep 2023 officers Termination of appointment of director (Richard William Stevens) 1 Buy now
20 Sep 2023 officers Appointment of director (Mr Mark Lee Westbrook) 2 Buy now
23 Jun 2023 mortgage Registration of a charge 74 Buy now
19 Jun 2023 mortgage Registration of a charge 74 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 7 Buy now
29 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2021 accounts Annual Accounts 6 Buy now
14 Apr 2021 accounts Annual Accounts 5 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 6 Buy now
20 Feb 2019 accounts Annual Accounts 6 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 resolution Resolution 29 Buy now
26 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
22 Oct 2018 mortgage Registration of a charge 29 Buy now
19 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2018 officers Termination of appointment of director (Timothy William Peart) 1 Buy now
18 Oct 2018 officers Termination of appointment of director (Lee James Davies) 1 Buy now
18 Oct 2018 officers Termination of appointment of secretary (Timothy William Peart) 1 Buy now
27 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2018 accounts Annual Accounts 7 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2017 accounts Annual Accounts 5 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
15 Apr 2016 resolution Resolution 4 Buy now
06 Apr 2016 mortgage Registration of a charge 25 Buy now
29 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2016 annual-return Annual Return 7 Buy now
30 Dec 2015 accounts Annual Accounts 13 Buy now
05 Mar 2015 mortgage Registration of a charge 23 Buy now
09 Jan 2015 annual-return Annual Return 7 Buy now
06 Jan 2015 accounts Annual Accounts 15 Buy now
28 Feb 2014 officers Change of particulars for director (Mr Richard William Stevens) 2 Buy now
27 Dec 2013 accounts Annual Accounts 11 Buy now
19 Dec 2013 annual-return Annual Return 7 Buy now
11 Sep 2013 officers Change of particulars for director (Mr Lee James Davies) 2 Buy now
08 Apr 2013 officers Change of particulars for director (Richard William Stevens) 2 Buy now
05 Apr 2013 officers Change of particulars for director (Timothy William Peart) 2 Buy now
05 Apr 2013 officers Change of particulars for director (Mr Lee James Davies) 2 Buy now
05 Apr 2013 officers Change of particulars for secretary (Timothy William Peart) 1 Buy now
09 Jan 2013 annual-return Annual Return 8 Buy now
02 Jan 2013 accounts Annual Accounts 12 Buy now
11 Apr 2012 annual-return Annual Return 16 Buy now
20 Jan 2012 annual-return Annual Return 8 Buy now
05 Dec 2011 accounts Annual Accounts 12 Buy now
24 Oct 2011 officers Change of particulars for director (Richard Stevens) 2 Buy now
06 Sep 2010 accounts Annual Accounts 12 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Change of particulars for director (Richard Stevens) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Timothy William Peart) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Lee James Davies) 2 Buy now
23 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
16 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
15 Jul 2009 officers Appointment terminated director nicholas bacon 1 Buy now
16 Apr 2009 officers Director appointed richard stevens 2 Buy now
09 Apr 2009 capital Ad 31/03/09\gbp si 99000@0.001=99\gbp ic 1/100\ 2 Buy now
09 Apr 2009 capital S-div 1 Buy now
09 Apr 2009 resolution Resolution 39 Buy now
09 Apr 2009 resolution Resolution 39 Buy now
09 Apr 2009 accounts Accounting reference date extended from 31/12/2009 to 31/03/2010 1 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from one eleven edmund street birmingham west midlands B3 2HJ england 1 Buy now
09 Apr 2009 officers Director and secretary appointed timothy william peart 2 Buy now
09 Apr 2009 officers Director appointed lee james davies 2 Buy now
09 Apr 2009 officers Director appointed nicholas andrew william bacon 2 Buy now
09 Apr 2009 officers Appointment terminated secretary hbjgw secretarial support LIMITED 1 Buy now
09 Apr 2009 officers Appointment terminated director hbjgw incorporations LIMITED 1 Buy now
09 Apr 2009 officers Appointment terminated director michael ward 1 Buy now
04 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
10 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Dec 2008 incorporation Incorporation Company 15 Buy now