BUILD MOMENTUM LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

09/07/259 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

18/07/2318 July 2023 Cessation of Peter Mumford as a person with significant control on 2023-02-27

View Document

18/07/2318 July 2023 Cessation of Luke Terence Rigby as a person with significant control on 2023-02-27

View Document

17/07/2317 July 2023 Cessation of Melissa Suzanne Rigby as a person with significant control on 2023-02-27

View Document

17/07/2317 July 2023 Change of details for Mr Luke Terence Rigby as a person with significant control on 2023-02-27

View Document

14/07/2314 July 2023 Termination of appointment of Peter Mumford as a director on 2023-01-13

View Document

14/07/2314 July 2023 Cessation of Peter Mumford as a person with significant control on 2023-02-27

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA SUZANNE RIGBY

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE TERENCE RIGBY

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MUMFORD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 DIRECTOR APPOINTED MR PETER MUMFORD

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/01/1621 January 2016 COMPANY NAME CHANGED BUILD MOMENTUM 2015 LIMITED CERTIFICATE ISSUED ON 21/01/16

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE TERENCE RIGBY / 17/07/2015

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MRS MELISSA SUZANNE RIGBY

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE TERENCE RIGBY / 30/07/2015

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM ST GEORGE'S HOUSE GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH ENGLAND

View Document

17/07/1517 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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