Advanced company searchLink opens in new window

MOMENTA HOLDINGS (PPI) LIMITED

Company number 04406973

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)
22 May 2024 AD01 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ to Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 22 May 2024
22 May 2024 600 Appointment of a voluntary liquidator
22 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-13
22 May 2024 LIQ02 Statement of affairs
09 Apr 2024 AA Full accounts made up to 31 March 2023
26 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
04 Mar 2024 TM01 Termination of appointment of Simon Antony Cooper Collins as a director on 1 March 2024
26 Sep 2023 MR01 Registration of charge 044069730015, created on 25 September 2023
20 Sep 2023 TM01 Termination of appointment of Richard William Stevens as a director on 18 September 2023
25 Aug 2023 AP01 Appointment of Mr Simon Antony Cooper Collins as a director on 25 August 2023
23 Jun 2023 MR01 Registration of charge 044069730014, created on 16 June 2023
19 Jun 2023 MR01 Registration of charge 044069730013, created on 16 June 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
20 Oct 2022 AA Full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
21 Dec 2021 AA Full accounts made up to 31 March 2021
14 Apr 2021 AA Full accounts made up to 31 March 2020
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
01 Jun 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
18 Sep 2019 AA Full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
20 Feb 2019 AA Full accounts made up to 31 March 2018
13 Dec 2018 AP01 Appointment of Mr Mark Lee Westbrook as a director on 5 December 2018
29 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2018 MR01 Registration of charge 044069730012, created on 18 October 2018