BUILD MOMENTUM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
09/07/259 July 2025 | Total exemption full accounts made up to 2024-07-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-16 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-16 with updates |
18/07/2318 July 2023 | Cessation of Peter Mumford as a person with significant control on 2023-02-27 |
18/07/2318 July 2023 | Cessation of Luke Terence Rigby as a person with significant control on 2023-02-27 |
17/07/2317 July 2023 | Cessation of Melissa Suzanne Rigby as a person with significant control on 2023-02-27 |
17/07/2317 July 2023 | Change of details for Mr Luke Terence Rigby as a person with significant control on 2023-02-27 |
14/07/2314 July 2023 | Termination of appointment of Peter Mumford as a director on 2023-01-13 |
14/07/2314 July 2023 | Cessation of Peter Mumford as a person with significant control on 2023-02-27 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-16 with updates |
28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA SUZANNE RIGBY |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE TERENCE RIGBY |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MUMFORD |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/06/1714 June 2017 | DIRECTOR APPOINTED MR PETER MUMFORD |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/01/1621 January 2016 | COMPANY NAME CHANGED BUILD MOMENTUM 2015 LIMITED CERTIFICATE ISSUED ON 21/01/16 |
11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE TERENCE RIGBY / 17/07/2015 |
10/09/1510 September 2015 | DIRECTOR APPOINTED MRS MELISSA SUZANNE RIGBY |
08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE TERENCE RIGBY / 30/07/2015 |
27/08/1527 August 2015 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM ST GEORGE'S HOUSE GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH ENGLAND |
17/07/1517 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company