- Company Overview for THE MOMENTUM INVESTMENT GROUP LTD (10566226)
- Filing history for THE MOMENTUM INVESTMENT GROUP LTD (10566226)
- People for THE MOMENTUM INVESTMENT GROUP LTD (10566226)
- Charges for THE MOMENTUM INVESTMENT GROUP LTD (10566226)
- More for THE MOMENTUM INVESTMENT GROUP LTD (10566226)
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 Sep 2019 | CH01 | Director's details changed for Mrs Emma Jane Lesley Farrow on 24 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
24 Jun 2019 | CH01 | Director's details changed for Mr Heinrich Lingenfelder on 24 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Heinrich Lingenfelder on 24 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mrs Emma Jane Lesley Farrow on 24 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Daniel Paul Farrow on 24 June 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Heinrich Lingenfelder on 24 June 2019 | |
24 Jun 2019 | CH03 | Secretary's details changed for Ms Amy Lingenfelder on 24 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from 2 Exeter Road Exeter Road Ash Aldershot GU12 6SS England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 24 June 2019 | |
08 May 2019 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Nottingham NG10 2FE United Kingdom to 2 Exeter Road Exeter Road Ash Aldershot GU12 6SS on 8 May 2019 | |
09 Jan 2019 | MR01 | Registration of charge 105662260001, created on 20 December 2018 | |
09 Jan 2019 | MR01 | Registration of charge 105662260002, created on 20 December 2018 | |
08 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Mr Daniel Paul Farrow on 22 October 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from Unit 3, Jubilee House Meadow Lane Long Eaton Nottingham NG10 2FE United Kingdom to C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Nottingham NG10 2FE on 22 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from 2D Derby Road Sandiacre Nottingham NG10 5HS United Kingdom to Unit 3, Jubilee House Meadow Lane Long Eaton Nottingham NG10 2FE on 11 October 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
27 Jul 2018 | SH08 | Change of share class name or designation | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
19 Jul 2018 | PSC07 | Cessation of Heinrich Lingenfelder as a person with significant control on 16 July 2018 | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2018 | AD01 | Registered office address changed from 2 Exeter Road Ash Aldershot GU12 6SS United Kingdom to 2D Derby Road Sandiacre Nottingham NG10 5HS on 30 April 2018 | |
26 Feb 2018 | AP01 | Appointment of Mrs Emma Jane Lesley Farrow as a director on 26 February 2018 | |
26 Feb 2018 | AP01 | Appointment of Mr Daniel Paul Farrow as a director on 26 February 2018 |