MOMATY BP1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Change of details for Mr William John Turner as a person with significant control on 2023-01-23

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2324 January 2023 Termination of appointment of Dewi-Ann Paardekooper as a secretary on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr William John Turner on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112567330002

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112567330001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 72 CLARENDON ROAD LONDON E17 9AZ UNITED KINGDOM

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOMATY PROPERTIES LIMITED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 CESSATION OF WILLIAM JOHN TURNER AS A PSC

View Document

15/03/1815 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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