Advanced company searchLink opens in new window

MOMENTUM BUILD (NW) LTD

Company number 11383116

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
23 Aug 2022 PSC05 Change of details for Momentum Group (Nw) Ltd as a person with significant control on 23 August 2022
23 Aug 2022 CH01 Director's details changed for Mr Christopher James Bliss on 23 August 2022
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
21 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
20 Oct 2021 PSC07 Cessation of Christopher Renshaw as a person with significant control on 31 December 2020
20 Oct 2021 PSC07 Cessation of Christopher James Bliss as a person with significant control on 31 December 2020
24 Jun 2021 AD01 Registered office address changed from C/O 2nd Floor 56 Hamilton Square Birkenhead CH41 5AS England to 1st Floor One Temple Square 24 Dale Street Liverpool Merseyside L2 5RL on 24 June 2021
15 Feb 2021 PSC02 Notification of Momentum Group (Nw) Ltd as a person with significant control on 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
02 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
07 Jan 2020 PSC04 Change of details for Mr Christopher Renshaw as a person with significant control on 13 December 2019
27 Dec 2019 CH01 Director's details changed for Mr Christopher Renshaw on 13 December 2019
29 Nov 2019 AA Unaudited abridged accounts made up to 30 June 2019
31 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
10 Jan 2019 AA01 Previous accounting period shortened from 31 May 2019 to 30 June 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
18 Oct 2018 PSC01 Notification of Christopher Renshaw as a person with significant control on 14 October 2018
18 Oct 2018 PSC04 Change of details for Mr Christopher James Bliss as a person with significant control on 14 October 2018
18 Oct 2018 AP01 Appointment of Mr Christopher Renshaw as a director on 1 June 2018
25 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-25
  • GBP 100