Advanced company searchLink opens in new window

THE MOMENTUM INVESTMENT GROUP LTD

Company number 10566226

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 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
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