Advanced company searchLink opens in new window

MOMENTUM PLM LIMITED

Company number 07655103

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)
13 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
14 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
04 Apr 2018 AD01 Registered office address changed from Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY United Kingdom to Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY on 4 April 2018
04 Apr 2018 AD01 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY on 4 April 2018
04 Apr 2018 CH01 Director's details changed for Mr Gregory Morrall on 4 April 2018
04 Apr 2018 PSC04 Change of details for Mr Gregory Morrall as a person with significant control on 4 April 2018
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
14 Jan 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
14 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
03 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
03 Jun 2014 CH01 Director's details changed for Mr Gregory Morrall on 1 January 2014
03 Jun 2014 AD01 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL United Kingdom on 3 June 2014
28 May 2014 CERTNM Company name changed swift people midlands LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-22
  • NM01 ‐ Change of name by resolution
22 May 2014 TM01 Termination of appointment of Gary Redmonds as a director
12 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
04 Feb 2014 CH01 Director's details changed for Mr Gary Stuart Redmonds on 31 January 2014
04 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
07 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
17 Jul 2012 TM01 Termination of appointment of Kate Kynaston as a director