MOMENTUM THE GROWTH CONSULTANCY LTD
Company number 07637466
- Company Overview for MOMENTUM THE GROWTH CONSULTANCY LTD (07637466)
- Filing history for MOMENTUM THE GROWTH CONSULTANCY LTD (07637466)
- People for MOMENTUM THE GROWTH CONSULTANCY LTD (07637466)
- Charges for MOMENTUM THE GROWTH CONSULTANCY LTD (07637466)
- More for MOMENTUM THE GROWTH CONSULTANCY LTD (07637466)
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) |
---|---|---|---|
25 Feb 2020 | MR01 | Registration of charge 076374660001, created on 21 February 2020 | |
04 Dec 2019 | TM01 | Termination of appointment of Nicholas Polianlis as a director on 21 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
20 May 2019 | TM01 | Termination of appointment of Claire Michelle Nash as a director on 17 May 2019 | |
13 Mar 2019 | AP01 | Appointment of Ms Deborah Connolly as a director on 1 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Julie Fawcett as a director on 28 February 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
06 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 16 May 2018
|
|
28 Mar 2018 | AD01 | Registered office address changed from Blackbull Yard 24-28 Hatton Wall London EC1N 8JH United Kingdom to Black Bull Yard 18a Hatton Wall London EC1N 8JH on 28 March 2018 | |
12 Mar 2018 | SH06 |
Cancellation of shares. Statement of capital on 29 January 2017
|
|
12 Mar 2018 | SH03 | Purchase of own shares. | |
21 Feb 2018 | AD01 | Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to Blackbull Yard 24-28 Hatton Wall London EC1N 8JH on 21 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Felix Xavier Velarde as a director on 18 January 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mrs Julie Fawcett on 18 December 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mr Nicholas Polianlis on 7 August 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mr Felix Xavier Velarde on 7 August 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Ms Claire Michelle Nash on 7 August 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mrs Julie Fawcett on 7 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Alisha Lyndon as a person with significant control on 14 June 2017 | |
01 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 January 2017
|
|
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 30 January 2017
|