MOM INCUBATORS LTD.

09297498
NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM UNITED KINGDOM NG5 1AP

Documents

Documents
Date Category Description Pages
22 Feb 2024 accounts Annual Accounts 10 Buy now
13 Dec 2023 capital Return of Allotment of shares 4 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Jun 2023 capital Return of Allotment of shares 4 Buy now
01 May 2023 capital Return of Allotment of shares 4 Buy now
22 Apr 2023 officers Appointment of secretary (Mr Richard James Marlow) 2 Buy now
14 Mar 2023 incorporation Memorandum Articles 54 Buy now
14 Mar 2023 resolution Resolution 1 Buy now
28 Feb 2023 officers Appointment of director (Ms Donna Margaret Parr) 2 Buy now
27 Feb 2023 capital Return of Allotment of shares 4 Buy now
27 Feb 2023 officers Termination of appointment of director (Richard James Marlow) 1 Buy now
23 Feb 2023 accounts Annual Accounts 10 Buy now
17 Nov 2022 capital Return of Allotment of shares 4 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Aug 2022 resolution Resolution 1 Buy now
22 Aug 2022 capital Return of Allotment of shares 3 Buy now
05 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2022 capital Return of Allotment of shares 3 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Nov 2021 resolution Resolution 1 Buy now
03 Nov 2021 incorporation Memorandum Articles 33 Buy now
14 Oct 2021 officers Appointment of director (Mr Richard James Marlow) 2 Buy now
21 Sep 2021 officers Termination of appointment of director (Matthew Khoory) 1 Buy now
14 Sep 2021 resolution Resolution 1 Buy now
31 Aug 2021 accounts Annual Accounts 10 Buy now
04 Mar 2021 capital Return of Allotment of shares 3 Buy now
21 Dec 2020 capital Return of Allotment of shares 3 Buy now
16 Nov 2020 resolution Resolution 14 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2020 capital Return of Allotment of shares 3 Buy now
28 Oct 2020 resolution Resolution 13 Buy now
28 Jul 2020 resolution Resolution 13 Buy now
28 Jul 2020 incorporation Memorandum Articles 46 Buy now
15 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2020 accounts Annual Accounts 10 Buy now
14 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2020 accounts Annual Accounts 8 Buy now
17 Feb 2020 capital Return of Allotment of shares 3 Buy now
05 Feb 2020 resolution Resolution 9 Buy now
05 Feb 2020 capital Return of Allotment of shares 4 Buy now
05 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2019 officers Change of particulars for director (Mr. James Michael Roberts) 2 Buy now
02 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2019 officers Change of particulars for director (Mr. James Michael Roberts) 2 Buy now
02 Oct 2019 officers Change of particulars for director (Mr Matthew Khoory) 2 Buy now
02 Oct 2019 officers Change of particulars for director (Mr William David Allan) 2 Buy now
02 Oct 2019 officers Change of particulars for director (Dr Andrew Joseph Hosty) 2 Buy now
02 Oct 2019 officers Change of particulars for director (Mr Maxim Roger Duckworth) 2 Buy now
02 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2019 accounts Annual Accounts 8 Buy now
25 Feb 2019 officers Termination of appointment of director (Sarah Ann Godlewski) 1 Buy now
25 Feb 2019 officers Appointment of director (Mr Maxim Roger Duckworth) 2 Buy now
06 Nov 2018 officers Change of particulars for director (Dr Andrew Joseph Hosty) 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Nov 2018 officers Change of particulars for director (Mr Matthew Khoory) 2 Buy now
06 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Nov 2018 officers Change of particulars for director (Mr. James Michael Roberts) 2 Buy now
06 Nov 2018 officers Change of particulars for director (Ms Sarah Ann Godlewski) 2 Buy now
06 Nov 2018 officers Change of particulars for director (Mr Matthew Khoory) 2 Buy now
06 Nov 2018 officers Change of particulars for director (Mr William David Allan) 2 Buy now
04 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2018 accounts Annual Accounts 5 Buy now
20 Apr 2018 capital Return of Allotment of shares 4 Buy now
09 Feb 2018 capital Return of Allotment of shares 4 Buy now
07 Feb 2018 resolution Resolution 35 Buy now
07 Feb 2018 resolution Resolution 5 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2017 accounts Annual Accounts 6 Buy now
18 Apr 2017 officers Appointment of director (Mr William Allan) 2 Buy now
18 Apr 2017 officers Appointment of director (Mr Andrew Joseph Hosty) 2 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Aug 2016 capital Return of Allotment of shares 3 Buy now
05 Aug 2016 officers Appointment of director (Ms Sarah Ann Godlewski) 2 Buy now
04 Aug 2016 accounts Annual Accounts 3 Buy now
04 Aug 2016 officers Appointment of director (Mr Matthew Khoory) 2 Buy now
02 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
18 May 2016 capital Return of Allotment of shares 4 Buy now
18 May 2016 resolution Resolution 1 Buy now
18 May 2016 capital Notice of cancellation of shares 4 Buy now
04 Jan 2016 annual-return Annual Return 3 Buy now
05 Nov 2014 incorporation Incorporation Company 37 Buy now