- Company Overview for MOMENTUM PLM LIMITED (07655103)
- Filing history for MOMENTUM PLM LIMITED (07655103)
- People for MOMENTUM PLM LIMITED (07655103)
- More for MOMENTUM PLM LIMITED (07655103)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
21 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Jan 2024 | PSC04 | Change of details for Mr Gregory Morrall as a person with significant control on 19 January 2023 | |
19 Jan 2024 | CH01 | Director's details changed for Mr Gregory Morrall on 19 January 2023 | |
19 Jan 2024 | AD01 | Registered office address changed from Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF England to Unit 8 Caroline Point 62 Caroline Street Birmingham West Midlands B3 1UF on 19 January 2024 | |
12 Jan 2024 | AD01 | Registered office address changed from Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England to Suite 8 Caroline Court Caroline Street Birmingham West Midlands B3 1UF on 12 January 2024 | |
12 Jan 2024 | CH01 | Director's details changed for Mr Gregory Morrall on 12 January 2024 | |
12 Jan 2024 | PSC04 | Change of details for Mr Gregory Morrall as a person with significant control on 12 January 2024 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with updates | |
09 May 2023 | AD01 | Registered office address changed from St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY United Kingdom to Meryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN on 9 May 2023 | |
12 Dec 2022 | PSC04 | Change of details for Mr Gregory Morrall as a person with significant control on 12 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 12 December 2022 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
16 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
03 Jun 2019 | PSC04 | Change of details for Mr Gregory Morrall as a person with significant control on 2 June 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mr Gregory Morrall as a person with significant control on 26 March 2019 | |
26 Mar 2019 | AD01 | Registered office address changed from Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY United Kingdom to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 26 March 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 |