Advanced company searchLink opens in new window

MOMENTUM PARTNERS LIMITED

Company number 03845001

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)
03 Oct 2024 AA01 Previous accounting period extended from 31 January 2024 to 31 July 2024
14 Aug 2024 CS01 Confirmation statement made on 11 July 2024 with updates
21 Apr 2024 CH01 Director's details changed for Ms Fiona Elizabeth Joy Karlin on 1 January 2024
21 Apr 2024 PSC04 Change of details for Ms Fiona Elizabeth Joy Karlin as a person with significant control on 1 January 2024
06 Feb 2024 PSC04 Change of details for Ms Fiona Elizabeth Joy Karlin as a person with significant control on 2 January 2024
06 Feb 2024 CH01 Director's details changed for Ms Fiona Elizabeth Joy Karlin on 2 January 2024
04 Aug 2023 AD01 Registered office address changed from Milton Hall Ely Road Milton Cambridge CB24 6WZ England to 71-75 Shelton Street London WC2H 9JQ on 4 August 2023
25 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 January 2023
23 Jan 2023 PSC04 Change of details for Ms Fiona Elizabeth Joy Karlin as a person with significant control on 23 January 2023
23 Jan 2023 CH01 Director's details changed for Ms Fiona Elizabeth Joy Karlin on 23 January 2023
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Jul 2022 TM02 Termination of appointment of Peter Howard-Jones Ltd as a secretary on 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
05 Oct 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
21 May 2021 AA Micro company accounts made up to 31 January 2021
14 Mar 2021 PSC04 Change of details for Ms Fiona Elizabeth Joy Karlin as a person with significant control on 20 October 2018
19 Jan 2021 AD01 Registered office address changed from 9 Wellington Street 9 Wellington Court Cambridge Cambridgeshire CB1 1HZ England to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 19 January 2021
14 Dec 2020 AA Micro company accounts made up to 31 January 2020
05 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
11 Nov 2019 AD01 Registered office address changed from Westcott House Jesus Lane All Saints' Flats Flat 3 Cambridge Cambridgeshire CB5 8BP England to 9 Wellington Street 9 Wellington Court Cambridge Cambridgeshire CB1 1HZ on 11 November 2019
11 Nov 2019 CH01 Director's details changed for Ms Fiona Elizabeth Joy Karlin on 11 November 2019
11 Nov 2019 AD01 Registered office address changed from 9 Wellington Court Wellington Street Cambridge CB1 1HZ England to Westcott House Jesus Lane All Saints' Flats Flat 3 Cambridge Cambridgeshire CB5 8BP on 11 November 2019
31 Oct 2019 AA Micro company accounts made up to 31 January 2019