MOMENTUM BROKER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

09/04/259 April 2025 Termination of appointment of James Thomas Wilkinson as a director on 2025-04-09

View Document

25/03/2525 March 2025 Accounts for a medium company made up to 2024-12-31

View Document

07/01/257 January 2025 Appointment of Mr Steven Alan Walton as a director on 2025-01-01

View Document

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

View Accounts

06/08/246 August 2024 Memorandum and Articles of Association

View Document

02/08/242 August 2024 Change of share class name or designation

View Document

02/08/242 August 2024 Resolutions

View Document

01/08/241 August 2024 Particulars of variation of rights attached to shares

View Document

31/07/2431 July 2024 Appointment of Mr Gurbaj Singh Pawar as a director on 2024-07-31

View Document

31/07/2431 July 2024 Notification of Ludgate Limited as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mr Michael Patrick Cheere Emmett as a director on 2024-07-31

View Document

31/07/2431 July 2024 Change of details for Mr Howard William Pepper as a person with significant control on 2024-07-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

20/03/2420 March 2024 Full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Satisfaction of charge 072671590002 in full

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

06/04/236 April 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

05/07/215 July 2021 Appointment of Mr Matthew Philip Brunton as a director on 2021-07-01

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

21/11/1921 November 2019 CESSATION OF JAMES THOMAS WILKINSON AS A PSC

View Document

30/09/1930 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 990.00

View Document

30/09/1930 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 18/03/19 STATEMENT OF CAPITAL GBP 1237

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072671590002

View Document

08/01/198 January 2019 SOLVENCY STATEMENT DATED 21/12/18

View Document

08/01/198 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 1855

View Document

08/01/198 January 2019 STATEMENT BY DIRECTORS

View Document

08/01/198 January 2019 SHARE PREMIUM A/C BE CANCELLED 21/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 13/06/18 STATEMENT OF CAPITAL GBP 1855.00

View Document

22/08/1822 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1821 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1821 August 2018 13/06/18 STATEMENT OF CAPITAL GBP 1855

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS WILKINSON

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD WILLIAM PEPPER

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY TERRENCE SMITH

View Document

04/07/174 July 2017 SECRETARY APPOINTED MS HAZEL LOUISE WESTWOOD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR TERRENCE SMITH

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR ALISTAIR DOUGLAS BODY

View Document

16/11/1616 November 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

19/07/1619 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

15/07/1515 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOTT

View Document

10/07/1410 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/02/1413 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 2355.00

View Document

13/02/1413 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MS. HAZEL LOUISE WESTWOOD

View Document

02/09/132 September 2013 ADOPT ARTICLES 16/08/2013

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOORMAN

View Document

01/07/131 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / TERENCE KEVIN SMITH / 28/06/2013

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / TERRENCE KEVIN SMITH / 28/06/2013

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/07/124 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 SECRETARY APPOINTED TERENCE KEVIN SMITH

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS WILKINSON / 15/03/2012

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 1 COLTON SQUARE LEICESTER ;EICESTERSHIRE LE1 1QH ENGLAND

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS WILKENSON / 24/02/2012

View Document

31/10/1131 October 2011 19/10/11 STATEMENT OF CAPITAL GBP 2000

View Document

31/10/1131 October 2011 SHARE CAPITAL INCREASED SECTION 561 19/10/2011

View Document

24/06/1124 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR TERRENCE KEVIN SMITH

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1113 January 2011 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR TERRENCE SMITH

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BOORMAN / 13/12/2010

View Document

17/08/1017 August 2010 NC INC ALREADY ADJUSTED 09/08/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED JAMES THOMAS WILKENSON

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED STEPHEN ANTHONY BOORMAN

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN BOTT

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED HOWARD WILLIAM PEPPER

View Document

17/08/1017 August 2010 09/08/10 STATEMENT OF CAPITAL GBP 1000.00

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 6 RIXON CLOSE WESTON FAVELL NORTHAMPTON NORTHAMPTONSHIRE NN3 3PF UNITED KINGDOM

View Document

27/05/1027 May 2010 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