Advanced company searchLink opens in new window

MOMENTUM SERVICES LIMITED

Company number 03874110

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 May 2015 AA Full accounts made up to 31 December 2014
17 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • EUR 269,257.5
22 Sep 2014 MA Memorandum and Articles of Association
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ordinary shares having the rights and subject to restrictions 02/06/2014
  • RES12 ‐ Resolution of varying share rights or name
04 Jul 2014 SH10 Particulars of variation of rights attached to shares
04 Jul 2014 SH08 Change of share class name or designation
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 177 of the companies act 2006/shares and rights/the class consents/filings 02/06/2014
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2014 AP01 Appointment of Frank Stanley Whittaker as a director
15 Apr 2014 AP03 Appointment of Antonio Ghirarduzzi as a secretary
04 Apr 2014 AA Full accounts made up to 31 December 2013
31 Jan 2014 AD04 Register(s) moved to registered office address
17 Jan 2014 AD01 Registered office address changed from 169 Euston Road London NW1 2AE United Kingdom on 17 January 2014
17 Jan 2014 TM02 Termination of appointment of Helen Byrne as a secretary
17 Jan 2014 TM01 Termination of appointment of Ian Mitchell as a director
17 Jan 2014 TM01 Termination of appointment of Anthony Keating as a director
17 Jan 2014 TM01 Termination of appointment of Kim Bircham as a director
16 Dec 2013 CH03 Secretary's details changed for Helen Byrne on 10 December 2013
12 Dec 2013 CH01 Director's details changed for Ian Brian Mitchell on 11 December 2013
11 Dec 2013 AD01 Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 December 2013
11 Dec 2013 CH01 Director's details changed for Mr Anthony John Keating on 10 December 2013
11 Dec 2013 CH01 Director's details changed for Mr Kim Bircham on 10 December 2013
13 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • EUR 269,257.5
09 May 2013 AA Full accounts made up to 31 December 2012
03 Dec 2012 AP01 Appointment of Anthony John Keating as a director
03 Dec 2012 TM01 Termination of appointment of Frank Whittaker as a director