- 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) |
---|---|---|---|
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
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
|
|
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
|
|
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 |