- Company Overview for MOMENTOUS RELOCATION LIMITED (01366728)
- Filing history for MOMENTOUS RELOCATION LIMITED (01366728)
- People for MOMENTOUS RELOCATION LIMITED (01366728)
- Charges for MOMENTOUS RELOCATION LIMITED (01366728)
- More for MOMENTOUS RELOCATION LIMITED (01366728)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
29 Mar 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
15 Mar 2024 | AA01 | Previous accounting period extended from 26 June 2023 to 30 June 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
23 Jun 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
15 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
07 Mar 2022 | AP01 | Appointment of Mr. David Michael Hibbert as a director on 1 February 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr. Kirk Dugard as a director on 1 February 2022 | |
13 Feb 2022 | AP01 | Appointment of Mr Stephen Samuel Sampson as a director on 1 July 2021 | |
13 Feb 2022 | AP01 | Appointment of Mr Mark Costa-Rising as a director on 1 July 2021 | |
13 Feb 2022 | PSC02 | Notification of Agm Relocation Limited as a person with significant control on 16 March 2021 | |
13 Feb 2022 | PSC07 | Cessation of India Abigail Sargent as a person with significant control on 16 March 2021 | |
29 Jan 2022 | PSC07 | Cessation of Paul John Evans as a person with significant control on 16 March 2021 | |
29 Jan 2022 | PSC01 | Notification of India Abigail Sargent as a person with significant control on 16 March 2021 | |
19 Jan 2022 | AD01 | Registered office address changed from The Height East Cranborne Road Potters Bar EN6 3JN England to The Heights East Cranborne Road Potters Bar EN6 3JN on 19 January 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
11 Jan 2022 | AD01 | Registered office address changed from 5 Smeaton Close Aylesbury HP19 8UN England to The Height East Cranborne Road Potters Bar EN6 3JN on 11 January 2022 | |
08 Oct 2021 | MR04 | Satisfaction of charge 013667280026 in full | |
25 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
19 May 2021 | AD01 | Registered office address changed from Gerson Relocation Cranborne Road Potters Bar EN6 3JN England to 5 Smeaton Close Aylesbury HP19 8UN on 19 May 2021 | |
10 May 2021 | TM01 | Termination of appointment of Paul John Evans as a director on 16 March 2021 | |
30 Apr 2021 | TM01 | Termination of appointment of Lawrence Edward Mcgreal as a director on 22 April 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
26 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 |