MOMENTIA LIMITED

First Floor, Building 2, Campion Park London Road First Floor, Building 2, Campion Park London Road, Crewe, CW4 8AX, England
StatusACTIVE
Company No.11910855
CategoryPrivate Limited Company
Incorporated28 Mar 2019
Age5 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

MOMENTIA LIMITED is an active private limited company with number 11910855. It was incorporated 5 years, 3 months, 5 days ago, on 28 March 2019. The company address is First Floor, Building 2, Campion Park London Road First Floor, Building 2, Campion Park London Road, Crewe, CW4 8AX, England.



Company Fillings

Legacy

Date: 29 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 29 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 01 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Howarth

Termination date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-08

Officer name: Mr. James O'sullivan

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-13

Officer name: Ms. Emma-Jayne Enright

Documents

View document PDF

Legacy

Date: 24 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 24 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Howarth

Appointment date: 2023-01-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2023

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Posteros Limited

Notification date: 2022-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2023

Action Date: 05 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James O'sullivan

Cessation date: 2022-07-05

Documents

View document PDF

Resolution

Date: 05 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-04

Old address: 5 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ England

New address: First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2022

Action Date: 09 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-09

Capital : 12,953,991.4 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Holland

Termination date: 2022-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Capital cancellation shares

Date: 31 Jan 2022

Action Date: 17 Nov 2021

Category: Capital

Type: SH06

Date: 2021-11-17

Capital : 156,038.4 GBP

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2022

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-17

Psc name: Mr James O'sullivan

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2022

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy John Newman

Cessation date: 2021-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma-Jayne Enright

Appointment date: 2022-01-26

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Newman

Termination date: 2021-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Newman

Notification date: 2019-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James O'sullivan

Notification date: 2019-06-18

Documents

View document PDF

Change sail address company with new address

Date: 30 Sep 2019

Category: Address

Type: AD02

New address: Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emma-Jayne Enright

Appointment date: 2019-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-27

Old address: Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom

New address: 5 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Edward Loveday

Cessation date: 2019-06-18

Documents

View document PDF

Capital alter shares consolidation

Date: 06 Aug 2019

Action Date: 18 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-18

Documents

View document PDF

Resolution

Date: 19 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Jul 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2019

Action Date: 18 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-18

Capital : 216,720 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2019

Action Date: 18 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119108550001

Charge creation date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Newman

Appointment date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ernest Clark

Appointment date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James O'sullivan

Appointment date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Holland

Appointment date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Loveday

Termination date: 2019-05-22

Documents

View document PDF

Incorporation company

Date: 28 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAWLEY CAR COMPANY LTD

CRAWLEY RAILWAY STATION,WEST SUSSEX,RH10 1JA

Number:05446136
Status:ACTIVE
Category:Private Limited Company

FASHION JUNCTION LIMITED

306 KEIGHLEY ROAD,WEST YORKSHIRE,BD9 4EY

Number:01407114
Status:ACTIVE
Category:Private Limited Company

JADERELL LIMITED

GABLE HOUSE,LONDON,N3 3LF

Number:01915465
Status:LIQUIDATION
Category:Private Limited Company

OLM INVESTMENTS LTD

78 QUEENS ROAD,WATFORD,WD17 2LA

Number:11818136
Status:ACTIVE
Category:Private Limited Company

PROCOPTIMA CONSULTING LIMITED

COLLIE CROFT WOODSIDE MEADOW,OVERSEAL,DE12 6JP

Number:07410571
Status:ACTIVE
Category:Private Limited Company

SEDDON CARE PARTNERSHIPS LIMITED

SEDDON BUILDING PLODDER LANE,BOLTON,BL4 0NN

Number:07225967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source