MOMENTUM BIOSCIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

28/02/2528 February 2025 Register inspection address has been changed from Unit 19 Willowbrook Technology Park Llandogo Road, St. Mellons Cardiff Wales CF3 0EF United Kingdom to 13 and 14 North Central 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA

View Document

27/02/2527 February 2025 Director's details changed for Mr Jose Manent Relats on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Saumil Thaker on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Matthew Gerard Winston Frohn on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from Unit 19 Willowbrook Technology Park Llandogo Road, St. Mellons Cardiff Wales CF3 0EF to 13 and 14 North Central 127 Olympic Avenue Milton Park Abingdon Oxfordshire OX14 4SA on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Dr William Henry Mullen on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr James William Thurlow on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Rajat Malhotra on 2025-02-27

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/10/246 October 2024 Statement of capital following an allotment of shares on 2024-09-01

View Document

28/06/2428 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-11-21

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

02/04/242 April 2024 Director's details changed for Dr William Henry Mullen on 2024-03-28

View Document

22/03/2422 March 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024 Resolutions

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Memorandum and Articles of Association

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

05/02/245 February 2024 Termination of appointment of William Penn Moffitt as a director on 2024-02-03

View Document

18/12/2318 December 2023 Director's details changed for Mr William Penn Moffitt on 2023-11-01

View Document

17/12/2317 December 2023 Statement of capital following an allotment of shares on 2023-11-21

View Document

10/11/2310 November 2023 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Director's details changed for Dr William Henry Mullen on 2023-07-18

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

06/03/236 March 2023 Register inspection address has been changed from 24 st Andrews Crescent First Floor Cardiff CF10 3DD Wales to Unit 19 Willowbrook Technology Park Llandogo Road, St. Mellons Cardiff Wales CF3 0EF

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

10/11/2110 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-10-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-21

View Document

22/10/2122 October 2021 Appointment of Mr James William Thurlow as a director on 2021-09-16

View Document

22/10/2122 October 2021 Appointment of Mr Jose Manent Relats as a director on 2021-09-16

View Document

08/10/218 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

22/09/2122 September 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

24/06/2124 June 2021 Director's details changed for Mr Rajat Malhotra on 2021-06-22

View Document

11/12/2011 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/04/208 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 2394.08

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

04/02/204 February 2020 ADOPT ARTICLES 15/01/2020

View Document

28/01/2028 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/1923 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR MATTHEW GERARD WINSTON FROHN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/08/1916 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 1461.84

View Document

25/07/1925 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 1440.06

View Document

25/07/1925 July 2019 25/07/19 STATEMENT OF CAPITAL GBP 1450.1

View Document

27/04/1927 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/04/1910 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 1327.06

View Document

26/03/1926 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/05/1810 May 2018 30/03/18 STATEMENT OF CAPITAL GBP 855.16

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 15/02/18 STATEMENT OF CAPITAL GBP 848.9

View Document

26/02/1826 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/02/188 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/02/187 February 2018 26/01/18 STATEMENT OF CAPITAL GBP 792.62

View Document

25/01/1825 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/12/1721 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 703.68

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 30/09/17 STATEMENT OF CAPITAL GBP 667.16

View Document

19/10/1719 October 2017 SECOND FILED SH01 - 02/08/17 STATEMENT OF CAPITAL GBP 665.90

View Document

19/10/1719 October 2017 SECOND FILED SH01 - 02/08/17 STATEMENT OF CAPITAL GBP 640.90

View Document

02/10/172 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/175 September 2017 SECOND FILED SH01 - 06/07/17 STATEMENT OF CAPITAL GBP 639.64

View Document

18/08/1718 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 498.68

View Document

15/08/1715 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 473.68

View Document

20/07/1720 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 473.68

View Document

10/05/1710 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 323.68

View Document

11/04/1711 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1723 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUMIL THAKER / 15/03/2017

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM HENRY MULLEN / 15/03/2017

View Document

03/03/173 March 2017 03/04/16 STATEMENT OF CAPITAL GBP 299.58

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 DIRECTOR APPOINTED MR SAUMIL THAKER

View Document

01/10/161 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/10/161 October 2016 SAIL ADDRESS CREATED

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055943350001

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIER

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR WILLIAM MOFFITT

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

20/08/1520 August 2015 17/07/15 STATEMENT OF CAPITAL GBP 277.70

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAHAT MALHOTRA / 17/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK COLLIER / 17/08/2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN O'DONOVAN

View Document

27/04/1527 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 239.52

View Document

26/04/1526 April 2015 ADOPT ARTICLES 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM HENRY MULLEN / 01/10/2009

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR KEVIN O'DONOVAN

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BAILEY

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM UNIT 18 WILLOWBROOK TECHNOLOGY PARK LLANDOGO ROAD ST. MELLONS CARDIFF CF3 0EF WALES

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

20/03/1420 March 2014 14/03/14 STATEMENT OF CAPITAL GBP 128.06

View Document

20/03/1420 March 2014 ADOPT ARTICLES 11/03/2014

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055943350001

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM UNIT 18 WILLOWBROOK TECHNOLOGY PARK CRICKHOWELL ROAD ST. MELLONS CARDIFF CF3 0EX WALES

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 2 PARKHILL DRIVE READING BERKSHIRE RG31 6LB

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM BEVANS 46 ESSEX STREET LONDON WC2R 3JF

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/1117 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR APPOINTED RAHAT MALHOTRA

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER ROSEDALE

View Document

26/09/1126 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 79.06

View Document

15/09/1115 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 7298

View Document

13/09/1113 September 2011 NC INC ALREADY ADJUSTED 17/08/2011

View Document

13/09/1113 September 2011 ARTICLES OF ASSOCIATION

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR STUART WILSON

View Document

04/11/104 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 DIRECTOR APPOINTED JAMES MARK COLLIER

View Document

21/09/1021 September 2010 21/07/10 STATEMENT OF CAPITAL GBP 51.76

View Document

05/08/105 August 2010 21/07/10 STATEMENT OF CAPITAL GBP 51.74

View Document

19/05/1019 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 42.28

View Document

18/05/1018 May 2010 12/03/10 STATEMENT OF CAPITAL GBP 0.02

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED DAVID ERIC EVANS

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM MTA CORPORATE SOLICITORS LLP 5 BREAM'S BUILDINGS LONDON EC4Y 1DX

View Document

21/11/0921 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 16/06/09 STATEMENT OF CAPITAL GBP 36.62

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY MULLEN / 03/10/2009

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED DR STUART MARK WILSON

View Document

02/02/092 February 2009 DIRECTOR APPOINTED ROGER JOHN ROSEDALE

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 19 LOVATT CLOSE READING RG31 5HG

View Document

11/11/0811 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 ADOPT ARTICLES 08/04/2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/09/074 September 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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