MOMATY BP1 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 29/09/2429 September 2024 | Micro company accounts made up to 2023-12-31 |
| 06/02/246 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
| 25/01/2325 January 2023 | Change of details for Mr William John Turner as a person with significant control on 2023-01-23 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
| 24/01/2324 January 2023 | Termination of appointment of Dewi-Ann Paardekooper as a secretary on 2023-01-24 |
| 24/01/2324 January 2023 | Director's details changed for Mr William John Turner on 2023-01-24 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/12/2129 December 2021 | Registered office address changed from 16 Windermere Road Bournemouth BH3 7LF England to 71 Holdenhurst Avenue Bournemouth BH7 6RB on 2021-12-29 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/09/1918 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112567330002 |
| 05/07/195 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112567330001 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 72 CLARENDON ROAD LONDON E17 9AZ UNITED KINGDOM |
| 30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOMATY PROPERTIES LIMITED |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
| 30/01/1930 January 2019 | CESSATION OF WILLIAM JOHN TURNER AS A PSC |
| 15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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