MOMENTUM CAPITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

29/04/2529 April 2025 Registered office address changed from Docklands Business Centre Docklands Business Centre Tiller Road London E14 8PX United Kingdom to 10-16 Tiller Road 14/2E Docklands Business Centre London E14 8PX on 2025-04-29

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/06/2412 June 2024 Registered office address changed from 10-16 Tiller Road Docklands Business Centre London E14 8PX England to Docklands Business Centre Docklands Business Centre Tiller Road London E14 8PX on 2024-06-12

View Document

31/05/2431 May 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 10-16 Tiller Road Docklands Business Centre London E14 8PX on 2024-05-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

24/08/2324 August 2023 Change of details for Mr Tobias Albert Poensgen as a person with significant control on 2023-08-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/04/2324 April 2023 Director's details changed for Mr Tobias Albert Poensgen on 2023-04-12

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / MR TOBIAS ALBERT POENSGEN / 30/01/2020

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS ALBERT POENSGEN / 30/01/2020

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR TOBIAS ALBERT POENSGEN / 17/12/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS ALBERT POENSGEN / 01/11/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS ALBERT POENSGEN / 26/05/2016

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 01/07/15 STATEMENT OF CAPITAL GBP 1

View Document

12/05/1612 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN STIEFMUELLER

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR HANS MEYER

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 42 BROOK STREET LONDON W1K 5DB

View Document

22/05/1522 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARTIN STIEFMÜLLER / 26/03/2015

View Document

26/02/1526 February 2015 01/06/14 STATEMENT OF CAPITAL GBP 4

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS ALBERT POENSGEN / 25/02/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARTIN STIEFMÜLLER / 25/02/2015

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS ALBERT POENSGEN / 29/01/2015

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR PER BJÖRKMAN

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED DR HANS BERNHARD MEYER

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR CHRISTIAN MARTIN STIEFMÜLLER

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR PER AXEL BJÖRKMAN

View Document

13/06/1413 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 3

View Document

20/05/1420 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY TOBIAS POENSGEN

View Document

13/06/1313 June 2013 SECRETARY APPOINTED MR TOBIAS ALBERT POENSGEN

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

23/05/1323 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIAL LIMITED / 01/05/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS ALBERT POENSGEN / 19/04/2011

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/12/083 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS POENSGEN / 01/12/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/04/0725 April 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 S366A DISP HOLDING AGM 23/12/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 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