MOMENTUM AUTOMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
16/01/2416 January 2024 | Registered office address changed from 14 Cowslip Way Charfield Wotton-Under-Edge South Gloucestershire GL12 8EF England to Bay View Cwrt Gwyntog Trelogan Flintshire CH8 9EA on 2024-01-16 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM ASHWOOD HOUSE STOKE PRIOR LEOMINSTER HEREFORDSHIRE HR6 0LG |
26/07/1926 July 2019 | REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 14 COWSLIP WAY CHARFIELD VILLAGE WOTTON-UNDER-EDGE GLOUCESTER GL12 8EF ENGLAND |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
22/12/1522 December 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
03/02/153 February 2015 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/03/148 March 2014 | DISS40 (DISS40(SOAD)) |
07/03/147 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 01/01/2011 |
07/03/147 March 2014 | Annual return made up to 23 October 2013 with full list of shareholders |
25/02/1425 February 2014 | FIRST GAZETTE |
06/11/136 November 2013 | DISS40 (DISS40(SOAD)) |
05/11/135 November 2013 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/12/1221 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/01/1218 January 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM SCHOOL HOUSE KNILL PRESTEIGNE POWYS LD8 2PR UNITED KINGDOM |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM WEST WING, THE OLD RECTORY MOCCAS HEREFORD HEREFORDSHIRE HR2 9LA |
09/12/109 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 03/12/2009 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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