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)
19 Oct 2018 MR04 Satisfaction of charge 044069730011 in full
19 Oct 2018 MR04 Satisfaction of charge 044069730010 in full
19 Oct 2018 MR04 Satisfaction of charge 044069730009 in full
19 Oct 2018 MR04 Satisfaction of charge 044069730008 in full
18 Oct 2018 TM01 Termination of appointment of Timothy William Peart as a director on 17 October 2018
18 Oct 2018 TM02 Termination of appointment of Timothy William Peart as a secretary on 17 October 2018
18 Oct 2018 TM01 Termination of appointment of Lee James Davies as a director on 17 October 2018
27 Sep 2018 PSC02 Notification of Momenta Solutions Limited as a person with significant control on 27 September 2018
27 Sep 2018 PSC07 Cessation of Richard William Stevens as a person with significant control on 27 September 2018
27 Sep 2018 PSC07 Cessation of Timothy William Peart as a person with significant control on 27 September 2018
27 Sep 2018 PSC07 Cessation of Lee James Davies as a person with significant control on 27 September 2018
10 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
05 Jan 2018 AA Full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
25 Jan 2017 AA Full accounts made up to 31 March 2016
15 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2016 MR01 Registration of charge 044069730011, created on 30 March 2016
04 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9,781.24
29 Mar 2016 MR04 Satisfaction of charge 6 in full
30 Dec 2015 AA Full accounts made up to 31 March 2015
06 May 2015 MR01 Registration of charge 044069730010, created on 6 May 2015
02 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,781.24
27 Mar 2015 MR01 Registration of charge 044069730009, created on 27 March 2015
04 Mar 2015 MR01 Registration of charge 044069730008, created on 4 March 2015
28 Feb 2015 MR04 Satisfaction of charge 7 in full