Advanced company searchLink opens in new window

MOMENTIVE PERFORMANCE MATERIALS LIMITED

Company number 06376744

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)
14 Sep 2023 AA Full accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
27 Jul 2022 AA Full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
03 Sep 2021 AA Full accounts made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
19 Aug 2020 AA Full accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
08 Aug 2019 AA Full accounts made up to 31 December 2018
05 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
23 May 2019 MR04 Satisfaction of charge 063767440002 in full
23 May 2019 MR04 Satisfaction of charge 063767440004 in full
23 May 2019 MR04 Satisfaction of charge 063767440005 in full
24 Sep 2018 AA Full accounts made up to 31 December 2017
01 Aug 2018 TM01 Termination of appointment of Mathias Sven Steiner as a director on 1 August 2018
04 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
04 Jul 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
12 Mar 2018 MR01 Registration of charge 063767440005, created on 2 March 2018
14 Sep 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
13 Jul 2017 PSC08 Notification of a person with significant control statement
13 Oct 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
18 Jan 2016 TM01 Termination of appointment of George Ferry Knight Iii as a director on 31 December 2015
18 Jan 2016 TM01 Termination of appointment of Robert Gnann as a director on 18 November 2015