- Company Overview for MOMENTUM INSTORE LIMITED (02875057)
- Filing history for MOMENTUM INSTORE LIMITED (02875057)
- People for MOMENTUM INSTORE LIMITED (02875057)
- Charges for MOMENTUM INSTORE LIMITED (02875057)
- More for MOMENTUM INSTORE LIMITED (02875057)
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) |
---|---|---|---|
13 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
30 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
07 Nov 2015 | AA | Full accounts made up to 31 May 2015 | |
15 Jun 2015 | MR01 | Registration of charge 028750570004, created on 5 June 2015 | |
24 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AD02 | Register inspection address has been changed from Stanley Court Earl Road Stanley Green Business Park Handforth Dean Cheshire SK9 3RL England to Beechwood Court Alder Court Tytherington Business Park Macclesfield Cheshire SK10 2XG | |
24 Oct 2014 | MR01 | Registration of charge 028750570003, created on 16 October 2014 | |
27 May 2014 | AD01 | Registered office address changed from Stanley Court Stanley Green Business Park Handforth Dean Cheshire SK9 3RL on 27 May 2014 | |
12 Dec 2013 | AA | Full accounts made up to 31 May 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
05 Mar 2013 | AA | Full accounts made up to 31 May 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
10 Jan 2013 | AD02 | Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England | |
09 Jan 2013 | AD04 | Register(s) moved to registered office address | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Aug 2012 | TM01 | Termination of appointment of Nicholas Camera as a director | |
16 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jun 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 May 2012 | |
14 Jun 2012 | AP01 | Appointment of Stephanie Patricia Gleave as a director | |
14 Jun 2012 | TM02 | Termination of appointment of Louise Bean as a secretary | |
14 Jun 2012 | AD01 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 14 June 2012 | |
09 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |