Advanced company searchLink opens in new window

NDI MOMENTUM LIMITED

Company number 01114557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 2014 AD01 Registered office address changed from Stanley Court Stanley Green Business Park Handforth Dean Cheshire SK9 3RL to Beechwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XG on 5 September 2014
12 Dec 2013 AA Accounts for a dormant company made up to 31 May 2013
19 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,353.54
14 Jun 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 May 2013
09 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
09 Oct 2012 AD02 Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England
08 Oct 2012 CH01 Director's details changed for Robert Michael Gleave on 8 October 2012
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Aug 2012 AD01 Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 7 August 2012
14 Jun 2012 TM02 Termination of appointment of Louise Bean as a secretary
14 May 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing for anthony carter.
08 May 2012 TM01 Termination of appointment of Anthony Carter as a director
28 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
31 Aug 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Robert Michael Gleave on 1 October 2009
31 Aug 2010 AD03 Register(s) moved to registered inspection location
31 Aug 2010 AD02 Register inspection address has been changed
02 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Jun 2010 AP01 Appointment of Anthony George Carter as a director
  • ANNOTATION A second filed AP01 was registered on 14/05/12.
24 May 2010 TM01 Termination of appointment of Christopher Doyle as a director
01 Sep 2009 363a Return made up to 31/08/09; full list of members
24 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Dec 2008 AA Accounts for a dormant company made up to 31 December 2007
17 Sep 2008 363a Return made up to 31/08/08; full list of members