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) |
---|---|---|---|
27 Mar 2017 | AP01 | Appointment of Mr Nicholas Polianlis as a director on 1 March 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom to Charlotte Building 17 Gresse Street London W1T 1QL on 27 March 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Robert John Hollier as a director on 31 January 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Oct 2016 | AP01 | Appointment of Mrs Julie Fawcett as a director on 19 October 2016 | |
13 Sep 2016 | CH01 | Director's details changed for Mrs Alisha Lyndon on 30 June 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Pippa Jane Mohan as a director on 21 July 2016 | |
08 Sep 2016 | SH03 | Purchase of own shares. | |
18 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 7 June 2016
|
|
23 Jun 2016 | AP01 | Appointment of Mr Felix Xavier Velarde as a director on 23 June 2016 | |
07 Jun 2016 | SH03 | Purchase of own shares. | |
25 Feb 2016 | AP01 | Appointment of Mr Robert John Hollier as a director on 1 January 2016 | |
25 Feb 2016 | AP01 | Appointment of Ms Claire Michelle Nash as a director on 1 July 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from 25 Hart Street Henley-on-Thames Oxfordshire RG9 2AR to 2 West Street Henley on Thames Oxfordshire RG9 2DU on 24 November 2015 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
28 Jun 2012 | CH01 | Director's details changed for Mrs Alisha Lyndon on 13 April 2012 | |
28 Jun 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 28 June 2012 |