Advanced company searchLink opens in new window

MOMENTUM ACTIVATING DEMAND LIMITED

Company number 07949786

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)
05 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
17 Feb 2016 AP01 Appointment of Luke Christopher D'arcy as a director on 16 January 2016
17 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6,000,000
17 Feb 2016 TM01 Termination of appointment of Allan Cobb as a director on 31 December 2015
29 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
29 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
29 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
29 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
27 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 6,000,000
23 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
23 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
23 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
23 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
23 Jul 2014 AP01 Appointment of Allan Cobb as a director on 30 June 2014
30 Jun 2014 CH01 Director's details changed for Anthony George Carter on 20 June 2014
09 Apr 2014 AD03 Register(s) moved to registered inspection location
09 Apr 2014 AD02 Register inspection address has been changed
21 Mar 2014 AD01 Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6,000,000
03 Jan 2014 AA Full accounts made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
24 May 2012 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 6,000,000.00
10 May 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Anthony Carter