Advanced company searchLink opens in new window

EUREKA MOMENTUM LIMITED

Company number 08862712

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)
24 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with updates
19 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2024 MA Memorandum and Articles of Association
19 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2024 SH08 Change of share class name or designation
13 Nov 2024 SH02 Sub-division of shares on 22 October 2024
12 Nov 2024 AA Total exemption full accounts made up to 31 May 2024
06 Nov 2024 AP01 Appointment of Mr Matt John Creak as a director on 23 October 2024
06 Nov 2024 PSC02 Notification of Just Checking Future Ltd as a person with significant control on 23 October 2024
06 Nov 2024 PSC07 Cessation of Simon David Price as a person with significant control on 23 October 2024
06 Nov 2024 PSC07 Cessation of Celia Caroline Price as a person with significant control on 23 October 2024
06 Nov 2024 AP01 Appointment of Ms Amy Ruth Lewis as a director on 23 October 2024
25 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
30 May 2023 AD01 Registered office address changed from Appledore Blind Lane Tanworth-in-Arden Solihull Warwickshire B94 5HT England to 3 Stratheden Court 5 Chapel Street Stratford-upon-Avon CV37 6EP on 30 May 2023
09 Mar 2023 PSC04 Change of details for Mrs Celia Caroline Price as a person with significant control on 1 March 2023
09 Mar 2023 PSC04 Change of details for Mr Simon David Price as a person with significant control on 1 March 2023
09 Mar 2023 PSC04 Change of details for Mrs Celia Caroline Price as a person with significant control on 1 March 2023
09 Mar 2023 PSC04 Change of details for Mr Simon David Price as a person with significant control on 1 March 2023
08 Mar 2023 CH01 Director's details changed for Mr Simon David Price on 1 March 2023
08 Mar 2023 CH01 Director's details changed for Mrs Celia Caroline Price on 1 March 2023
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
25 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
13 Sep 2021 AA Total exemption full accounts made up to 31 May 2021