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)
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
  • GBP 320
18 Jul 2016 SH01 Statement of capital following an allotment of shares on 7 June 2016
  • GBP 320
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
  • GBP 227
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
  • GBP 1
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