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)
06 Jan 2015 AA Full accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 9,781.24
04 Apr 2014 AD01 Registered office address changed from Tower 42 Old Broad Street London EC2N 1HQ on 4 April 2014
17 Mar 2014 AA Accounts made up to 31 March 2013
28 Feb 2014 CH01 Director's details changed for Mr Richard William Stevens on 28 February 2014
28 Nov 2013 MISC Amending 288A for richard william stevens
11 Sep 2013 CH01 Director's details changed for Mr Lee James Davies on 27 August 2013
15 Apr 2013 CERTNM Company name changed momenta holdings LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
10 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-02
10 Apr 2013 CONNOT Change of name notice
08 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Richard William Stevens on 5 April 2013
05 Apr 2013 CH01 Director's details changed for Timothy William Peart on 5 April 2013
05 Apr 2013 CH01 Director's details changed for Mr Lee James Davies on 5 April 2013
05 Apr 2013 CH03 Secretary's details changed for Timothy William Peart on 5 April 2013
02 Jan 2013 AA Accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
26 Mar 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
05 Dec 2011 AA Accounts made up to 31 March 2011
24 Oct 2011 CH01 Director's details changed for Richard Stevens on 10 October 2011
27 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 7
06 Sep 2010 AA Accounts made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
15 Mar 2010 AUD Auditor's resignation