Advanced company searchLink opens in new window

GROUP MOMENTUM (SALONS) LTD

Company number 02581511

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)
23 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
26 May 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 102
28 May 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 102
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 102
26 Sep 2013 CH03 Secretary's details changed for Simon Watts on 23 September 2013
25 Sep 2013 CH02 Director's details changed for Diversified Equity Group Inc on 23 September 2013
25 Sep 2013 CH01 Director's details changed for Mr Simon Watts on 23 September 2013
16 Sep 2013 AD01 Registered office address changed from Trevissome House Holmsley Road Wootton New Milton Hampshire BH25 5TR on 16 September 2013
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
10 May 2012 AA Total exemption full accounts made up to 30 September 2011
01 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
01 Mar 2012 CH01 Director's details changed for Michael Hallam on 12 February 2012
25 Jul 2011 AP02 Appointment of Diversified Equity Group Inc as a director
15 Jul 2011 AP03 Appointment of Simon Watts as a secretary
14 Jul 2011 AP01 Appointment of Mr Simon Watts as a director
14 Jul 2011 TM02 Termination of appointment of Gordon Rosenthal as a secretary
14 Jul 2011 TM01 Termination of appointment of John Rosser as a director
14 Jul 2011 TM01 Termination of appointment of Gordon Rosenthal as a director
14 Jul 2011 AD01 Registered office address changed from 22 Melton Street London NW1 2BW on 14 July 2011
05 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
12 Apr 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders