MOMENTUM3 LTD

Company Documents

DateDescription
01/04/251 April 2025 Return of final meeting in a members' voluntary winding up

View Document

21/10/2421 October 2024 Registered office address changed from 7 Donnerville Close Wellington Telford TF1 3PB England to Suite 4 Second Floor Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2024-10-21

View Document

19/10/2419 October 2024 Appointment of a voluntary liquidator

View Document

19/10/2419 October 2024 Declaration of solvency

View Document

19/10/2419 October 2024 Resolutions

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

15/07/2415 July 2024 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 7 Donnerville Close Wellington Telford TF1 3PB on 2024-07-15

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

13/06/2313 June 2023 Change of details for Mrs Susan Elizabeth Lee Thomas as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Registered office address changed from Bramhall House Ack Lane East Bramhall Stockport SK7 2BY England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2023-06-13

View Document

09/06/239 June 2023 Registered office address changed from Crown House Old Gloucester Street London WC1N 3AX England to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on 2023-06-09

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Previous accounting period extended from 2021-02-28 to 2021-03-31

View Document

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

View Accounts

22/05/2022 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 7 DONNERVILLE CLOSE WELLINGTON TELFORD SHROPSHIRE TF1 3PB ENGLAND

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM WINDSOR HOUSE TROON WAY BUSINESS CENTRE, HUMBERSTONE LANE LEICESTER LE4 9HA ENGLAND

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCGREGOR

View Document

02/08/192 August 2019 CESSATION OF CHRISTOPHER HUGH JOHN VAN WIJK AS A PSC

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VAN WIJK

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TRUSSLER

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 CESSATION OF DAVID NORMAN ANTHONY TRUSSLER AS A PSC

View Document

26/10/1826 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 6

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGREGOR / 16/04/2018

View Document

06/06/186 June 2018 16/04/18 STATEMENT OF CAPITAL GBP 4

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR JOHN MCGREGOR

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 24 CANON STREET WINCHESTER SO23 9JJ UNITED KINGDOM

View Document

21/02/1721 February 2017 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