Advanced company searchLink opens in new window

MOMENTUM PR LIMITED

Company number 09464474

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)
06 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
22 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2022
  • GBP 440
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
10 Mar 2020 CH01 Director's details changed for Mrs Yvonne Louise Turner on 31 January 2020
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 AP01 Appointment of Mrs Yvonne Louise Turner as a director on 6 April 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
09 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
17 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 240
24 Mar 2016 CH01 Director's details changed for Peter Robin Turner on 24 March 2015
24 Mar 2016 AD03 Register(s) moved to registered inspection location 28 Ashcroft Road Paddock Wood Tonbridge Kent TN12 6LG
24 Mar 2016 AD02 Register inspection address has been changed to 28 Ashcroft Road Paddock Wood Tonbridge Kent TN12 6LG
21 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 12/08/2015 and has an allotment date of 01/08/2015
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 120
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2016