Advanced company searchLink opens in new window

INMOMENT HOLDINGS (UK) LIMITED

Company number 05749446

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)
07 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 September 2016
  • GBP 6.00
24 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
08 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Payment of £438992 by maritzcx international on 01 sept 2016 for alotment of 20 ordinary shares of £0.05 each 20/09/2016
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2017.
16 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 4.00
28 Jul 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 5
20 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
27 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 March 2015
14 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 15/12/2015
07 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
31 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 3.00
17 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016
16 Apr 2015 AD01 Registered office address changed from , Artizan Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, HP12 4HJ to Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ on 16 April 2015
18 Mar 2015 CERTNM Company name changed maritz research holdings (U.K.) LIMITED\certificate issued on 18/03/15
  • RES15 ‐ Change company name resolution on 2014-11-05
22 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
25 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-05
25 Nov 2014 CONNOT Change of name notice
16 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
23 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
03 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
19 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
14 Aug 2012 AD01 Registered office address changed from , C/O Tlt Solicitors, 20 Gresham Street, London, EC2V 7JE, United Kingdom on 14 August 2012