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)
26 Nov 2018 AD01 Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX to 9 Wellington Court Wellington Street Cambridge CB1 1HZ on 26 November 2018
25 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 January 2018
20 Mar 2018 CH01 Director's details changed for Ms Fiona Elizabeth Joy Karlin on 20 March 2018
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
26 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
15 Oct 2015 CH04 Secretary's details changed for Peter Howard-Jones Ltd on 14 September 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
30 Dec 2013 AD01 Registered office address changed from 8 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU on 30 December 2013
11 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Nov 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
10 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2012 SH02 Consolidation of shares on 25 September 2012
10 Oct 2012 SH08 Change of share class name or designation
10 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 10
10 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
30 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders