Advanced company searchLink opens in new window

MOMENTUM RECRUITMENT LIMITED

Company number 08035910

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)
04 Feb 2025 CH01 Director's details changed for Carter Gareth on 4 February 2025
04 Feb 2025 AD01 Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to Charlotte House, Stanier Way, the Wyvern Business Park, Derby DE21 6BF on 4 February 2025
04 Feb 2025 PSC05 Change of details for Carter Holdings Limited as a person with significant control on 4 February 2025
04 Feb 2025 MR04 Satisfaction of charge 080359100005 in full
04 Feb 2025 MR04 Satisfaction of charge 080359100001 in full
04 Feb 2025 MR04 Satisfaction of charge 080359100003 in full
22 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
27 Sep 2024 CS01 Confirmation statement made on 26 September 2024 with no updates
13 Feb 2024 AP01 Appointment of Mr Anthony Alan Bale as a director on 7 February 2024
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
27 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
15 Dec 2022 AP01 Appointment of Mr Thomas William Winbow as a director on 9 December 2022
11 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with updates
29 Sep 2022 CH01 Director's details changed
22 Sep 2022 CH01 Director's details changed for Carter Gareth on 21 September 2022
21 Sep 2022 PSC05 Change of details for Carter Holdings Limited as a person with significant control on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 21 September 2022
07 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 07/06/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Sep 2022 SH06 Cancellation of shares. Statement of capital on 1 June 2022
  • GBP 20
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
28 Jul 2021 TM01 Termination of appointment of Ian William Hibberd as a director on 7 July 2021
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
18 Nov 2020 MR01 Registration of charge 080359100005, created on 18 November 2020