Advanced company searchLink opens in new window

MOMENTUM THE GROWTH CONSULTANCY LTD

Company number 07637466

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)
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
  • GBP 280.01
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
  • GBP 280.00
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
  • GBP 293.52
05 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 333.52
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2017.