- Company Overview for MOMENTA HOLDINGS (PPI) LIMITED (04406973)
- Filing history for MOMENTA HOLDINGS (PPI) LIMITED (04406973)
- People for MOMENTA HOLDINGS (PPI) LIMITED (04406973)
- Charges for MOMENTA HOLDINGS (PPI) LIMITED (04406973)
- Insolvency for MOMENTA HOLDINGS (PPI) LIMITED (04406973)
- More for MOMENTA HOLDINGS (PPI) LIMITED (04406973)
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
|
|
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
|
|
22 Oct 2018 | MR01 | Registration of charge 044069730012, created on 18 October 2018 |