MOMENTUM GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

20/05/2520 May 2025 Termination of appointment of Alison Morris as a secretary on 2025-05-19

View Document

20/05/2520 May 2025 Appointment of Ms Amanda Wright as a secretary on 2025-05-19

View Document

02/05/252 May 2025 Full accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Appointment of Ms Alison Morris as a secretary on 2024-12-28

View Document

02/01/252 January 2025 Termination of appointment of James Kenneth Mackenzie as a secretary on 2024-12-28

View Document

25/11/2425 November 2024 Auditor's resignation

View Document

06/11/246 November 2024 Director's details changed for Mr. Timothy Richard Orton on 2024-11-06

View Document

04/10/244 October 2024 Auditor's resignation

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

03/05/243 May 2024 Full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

16/01/2416 January 2024 Appointment of Mr. Timothy Richard Orton as a director on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Robert Thomas Waller as a director on 2023-12-31

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

26/04/2326 April 2023 Full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Secretary's details changed for Mr James Kenneth Mackenzie on 2023-03-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

15/03/2315 March 2023 Change of details for Aegon Uk Investment Holdings Limited as a person with significant control on 2021-03-05

View Document

14/03/2314 March 2023 Cessation of Aegon Uk Plc as a person with significant control on 2021-03-05

View Document

26/04/2226 April 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

05/01/225 January 2022 Termination of appointment of Stephen James Mcgee as a director on 2021-12-31

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
INFOR 1 LAKESIDE ROAD
FARNBOROUGH
HAMPSHIRE
GU14 6XP
ENGLAND

View Document

10/10/1410 October 2014 AUDITOR'S RESIGNATION

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
1ST FLOOR PYRAMID HOUSE SOLARTRON
FARNBOROUGH
HANTS
GU14 7QL

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MR JAMES KENNETH MACKENZIE

View Document

13/03/1413 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

10/10/1310 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORIGEN LIMITED / 04/07/2012

View Document

15/03/1315 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR ROBERT THOMAS WALLER

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALE

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM ORIGEN 40-43 CHANCERY LANE LONDON WC2A 1JA

View Document

14/03/1214 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENSTREET

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED PATRICK NIGEL CHRISTOPHER GALE

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY ALIREZA EMAMY FOROUSHANI

View Document

14/03/1114 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALIREZA ALI EMAMY FOROUSHANI / 15/11/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/1022 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK GREENSTREET / 08/04/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK GREENSTREET / 08/04/2010

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORIGEN LIMITED / 16/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY ALAN ROBERTSON

View Document

17/09/0817 September 2008 SECRETARY APPOINTED ALIREZA EMAMY FOROUSHANI

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED ORIGEN LIMITED

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER DORNAN

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR KEITH ROBINSON

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK PEARSON

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 S366A DISP HOLDING AGM 10/01/06

View Document

15/11/0515 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NC INC ALREADY ADJUSTED 19/10/04

View Document

24/02/0524 February 2005 � NC 326000/326165 19/10

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: G OFFICE CHANGED 04/02/05 1ST FLOOR PYRAMID HOUSE SOLARTRON ROAD FARNBOROUGH HAMPSHIRE GU14 7QL

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 � NC 13033/326000 19/10/04

View Document

11/08/0411 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

10/03/0410 March 2004 RETURN MADE UP TO 16/02/04; NO CHANGE OF MEMBERS

View Document

28/11/0328 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 CONVE 19/08/02

View Document

14/09/0214 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0214 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0121 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

30/05/0130 May 2001 ACC. REF. DATE EXTENDED FROM 01/07/01 TO 31/12/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0024 November 2000 ALTER ARTICLES 13/11/00

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0013 September 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: G OFFICE CHANGED 30/08/00 TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

30/08/0030 August 2000 ADOPT ARTICLES 16/08/00

View Document

30/08/0030 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/08/00

View Document

30/08/0030 August 2000 � NC 10000/13033 16/08/00

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 03/08/00

View Document

21/08/0021 August 2000 � NC 1000/10000 03/08/

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 01/07/00

View Document

16/03/0016 March 2000 COMPANY NAME CHANGED BONDCO 770 LIMITED CERTIFICATE ISSUED ON 17/03/00

View Document

16/02/0016 February 2000 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