MOMECH CONSULTING LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

10/07/2310 July 2023 Application to strike the company off the register

View Document

14/03/2314 March 2023 Previous accounting period shortened from 2022-12-31 to 2022-11-22

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-11-22

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

22/11/2222 November 2022 Annual accounts for year ending 22 Nov 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

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

View Accounts

23/06/2023 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SANDERS / 03/09/2019

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SANDERS / 03/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MS. MONIQUE ALFONSI / 03/09/2019

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONIQUE ALFONSI

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SANDERS / 03/12/2018

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 11 SOMERSET ROAD BRENTFORD MIDDLESEX TW8 8BX

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 SECRETARY APPOINTED MRS MONIQUE ALFONSI

View Document

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

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

08/02/168 February 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

23/12/1523 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

05/12/145 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

02/12/132 December 2013 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