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)
26 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
02 Oct 2020 MA Memorandum and Articles of Association
02 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
27 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
24 Jan 2019 PSC07 Cessation of Simon David Price as a person with significant control on 27 January 2018
24 Jan 2019 PSC07 Cessation of Celia Caroline Price as a person with significant control on 27 January 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
30 Jan 2018 PSC01 Notification of Celia Caroline Price as a person with significant control on 6 April 2016
29 Jan 2018 PSC01 Notification of Simon David Price as a person with significant control on 6 April 2016
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with updates
01 Nov 2017 AP01 Appointment of Mrs Celia Caroline Price as a director
31 Oct 2017 AP01 Appointment of Mrs Celia Caroline Price as a director on 31 October 2017
09 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
27 Jul 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 May 2016
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 399,886
04 Feb 2016 AD01 Registered office address changed from Appledore Appledore Blind Lane, Tanworth-in-Arden Solihull Warwickshire B94 5HT to Appledore Blind Lane Tanworth-in-Arden Solihull Warwickshire B94 5HT on 4 February 2016
03 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
21 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
27 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted