MOMENTUM SEARCH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-05-31 |
24/02/2524 February 2025 | Previous accounting period shortened from 2024-05-29 to 2024-05-28 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-08 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-05-31 |
07/02/237 February 2023 | Previous accounting period shortened from 2022-05-30 to 2022-05-29 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/05/215 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS TINA DONOVAN / 22/04/2020 |
15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA DONOVAN / 22/04/2020 |
10/01/2010 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DONOVAN / 22/02/2019 |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PATRICK DONOVAN / 22/02/2019 |
22/02/1922 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS TINA DONOVAN / 22/02/2019 |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 18 WEALD CLOSE HORSHAM WEST SUSSEX RH13 6HE |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA DONOVAN / 22/02/2019 |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DONOVAN |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA DONOVAN |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/02/1723 February 2017 | COMPANY NAME CHANGED EUROPEAN RECRUITMENT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/02/17 |
23/02/1723 February 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/02/1722 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/05/1519 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
22/04/1422 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/11/1216 November 2012 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 3RD FLOOR THREETURNS HOUSE 109 BOROUGH HIGH STREET LONDON SE1 1NL |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM STUDIO 7, BATTERSEA STUDIOS 80 SILVERTHORNE ROAD LONDON LONDON SW8 3HE ENGLAND |
19/05/1119 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/05/1010 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM KINGFISHER HOUSE ELMFIELD ROAD BROMLEY KENT BR1 1LT ENGLAND |
08/05/098 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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