MOMENTUM ACTIVATING DEMAND LIMITED
Company number 07949786
- Company Overview for MOMENTUM ACTIVATING DEMAND LIMITED (07949786)
- Filing history for MOMENTUM ACTIVATING DEMAND LIMITED (07949786)
- People for MOMENTUM ACTIVATING DEMAND LIMITED (07949786)
- More for MOMENTUM ACTIVATING DEMAND LIMITED (07949786)
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
|
|
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
|
|
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
|
|
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
|
|
10 May 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|