MOMENTUM A2 LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
05/10/235 October 2023 | Cessation of Komal Wadhera as a person with significant control on 2023-08-01 |
05/10/235 October 2023 | Registered office address changed from Van Gogh House Twickenham Road Isleworth England TW7 7DL to Unit 6, Perth House Priors Haw Road Corby NN17 5JG on 2023-10-05 |
05/10/235 October 2023 | Termination of appointment of Komal Wadhera as a director on 2023-08-01 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
29/09/2329 September 2023 | Confirmation statement made on 2023-04-27 with updates |
27/09/2327 September 2023 | Appointment of Mr Komal Wadhera as a director on 2023-08-01 |
27/09/2327 September 2023 | Cessation of Maria Budurin as a person with significant control on 2023-08-01 |
27/09/2327 September 2023 | Notification of Komal Wadhera as a person with significant control on 2023-01-01 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-11-30 |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
16/03/2316 March 2023 | Notification of Maria Budurin as a person with significant control on 2023-03-05 |
16/03/2316 March 2023 | Withdrawal of a person with significant control statement on 2023-03-16 |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Accounts for a dormant company made up to 2021-11-30 |
10/02/2310 February 2023 | Confirmation statement made on 2022-04-27 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
13/10/2213 October 2022 | Registered office address changed from Unit 6, Perth House Priors Haw Road Corby Gate Business Park Corby NN17 5JG England to Van Gogh House Twickenham Road Isleworth England TW7 7DL on 2022-10-13 |
31/01/2231 January 2022 | Previous accounting period extended from 2021-05-31 to 2021-11-30 |
13/01/2213 January 2022 | Termination of appointment of Stephen John Priest as a director on 2021-12-29 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
13/10/2013 October 2020 | Registered office address changed from , 1 Canberra House Priors Haw Road, Corby, NN17 5JG, United Kingdom to Van Gogh House Twickenham Road Isleworth England TW7 7DL on 2020-10-13 |
13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 1 CANBERRA HOUSE PRIORS HAW ROAD CORBY NN17 5JG UNITED KINGDOM |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
11/05/1811 May 2018 | 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