MOMENTUM DESIGN MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR NATHAN FARQUHAR / 02/04/2019

View Document

02/04/192 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NATHAN FARQUHAR / 02/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG DAVID MATTHEWS

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN FARQUHAR / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID MATTHEWS / 09/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM GOODMAN HOUSE 13A WEST STREET REIGATE SURREY RH2 9BL

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN FARQUHAR / 01/08/2014

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID MATTHEWS / 01/08/2014

View Document

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NATHAN FARQUHAR / 01/08/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD REDHILL SURREY RH1 4HW

View Document

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/09/132 September 2013 01/04/13 STATEMENT OF CAPITAL GBP 2

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/04/137 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN FARQUHAR / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NATHAN FARQUHAR / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVID MATTHEWS / 09/10/2009

View Document

28/07/0928 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATHAN FARQUHAR / 03/07/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM ROBERT DENHOLM HOUSE BLETCHINGLEY ROAD NUTFIELD REDHILL SURREY RH1 4HW

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 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