- Company Overview for EUREKA MOMENTUM LIMITED (08862712)
- Filing history for EUREKA MOMENTUM LIMITED (08862712)
- People for EUREKA MOMENTUM LIMITED (08862712)
- More for EUREKA MOMENTUM LIMITED (08862712)
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
|
|
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
|
|
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
|
|
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
|
|
27 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-27
|