MOMENTUM BUSINESS DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2419 June 2024 Registered office address changed from Momentum House Balloo Court Bangor Down BT19 7AT to Momentum House 8 Balloo Court Bangor Down BT19 7AT on 2024-06-19

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Registration of charge NI0737700001, created on 2023-12-21

View Document

09/01/249 January 2024 Resolutions

View Document

05/01/245 January 2024 Notification of Momentum 2023 Limited as a person with significant control on 2023-12-21

View Document

05/01/245 January 2024 Cessation of Tom Verner as a person with significant control on 2023-12-21

View Document

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

View Accounts

20/11/2320 November 2023 Termination of appointment of Ross Andrew Cowan as a director on 2023-09-30

View Document

17/10/2317 October 2023 Director's details changed for Mr Thomas Verner on 2023-10-16

View Document

16/10/2316 October 2023 Change of details for Mr Tom Verner as a person with significant control on 2023-10-06

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Simon John Huntley on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Mr Tom Verner as a person with significant control on 2021-08-31

View Document

13/09/2313 September 2023 Director's details changed for Mr Thomas Verner on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed

View Document

08/09/238 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

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

View Accounts

02/07/212 July 2021 Appointment of Mrs Jayne Eileen Lucy Mckee as a director on 2021-06-25

View Document

02/07/212 July 2021 Appointment of Mr Ross Andrew Cowan as a director on 2021-06-25

View Document

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

View Accounts

08/09/208 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR SIMON JOHN HUNTLEY

View Document

14/06/1914 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

03/05/183 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR RONALD GIBSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 CHANGE PERSON AS DIRECTOR

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 24/03/15 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1524 March 2015 24/03/15 STATEMENT OF CAPITAL GBP 90

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 8 BALLOO COURT BANGOR CO. DOWN BT19 7AT UNITED KINGDOM

View Document

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 2 WOODSTOCK LINK BELFAST CO ANTRIM BT6 8DD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 10 LORD WARDEN'S DELL BANGOR BT19 1YP

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1220 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR C S DIRECTOR SERVICES LIMITED

View Document

04/02/104 February 2010 DIRECTOR APPOINTED THOMAS VERNER

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

11/09/0911 September 2009 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