MOMENTUM EXPEDITE CONSULTANCY LTD

Toxteth Town Hall Toxteth Town Hall, Liverpool, L8 8DX, England
StatusACTIVE
Company No.07845563
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

MOMENTUM EXPEDITE CONSULTANCY LTD is an active private limited company with number 07845563. It was incorporated 12 years, 6 months, 17 days ago, on 14 November 2011. The company address is Toxteth Town Hall Toxteth Town Hall, Liverpool, L8 8DX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Change date: 2021-05-26

Old address: 26 Egerton Road Liverpool L15 2HW England

New address: Toxteth Town Hall 15 High Park Street Liverpool L8 8DX

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

New address: 26 Egerton Road Liverpool L15 2HW

Old address: The Florence Institute 377 Mill Street Liverpool Merseyside L8 4RB

Change date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-14

Officer name: Ms Denise Jane Devine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Denise Jane Devine

Change date: 2012-04-10

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed momentus expedite consultancy LTD\certificate issued on 21/11/11

Documents

View document PDF

Incorporation company

Date: 14 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLLINS & SON CARPENTRY LTD

4 ROSEBANK PARADE,YATELEY,GU46 7UW

Number:06805560
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEANS SOLICITORS LIMITED

162A WARREN CRESCENT,SOUTHAMPTON,SO16 6AX

Number:08984710
Status:ACTIVE
Category:Private Limited Company

J.G.A. SERVICES LTD.

UNIT 5, AVENUE BUSINESS PARK BROCKLEY ROAD,CAMBRIDGE,CB23 4EY

Number:06554991
Status:ACTIVE
Category:Private Limited Company

MET DEVELOPMENT LONDON LTD

UNIT 23 679-691 HIGH ROAD,LONDON,E10 6RA

Number:09044294
Status:ACTIVE
Category:Private Limited Company

MILNER LODGE MANAGEMENT COMPANY LTD

120 BARK STREET,BOLTON,BL1 2AX

Number:08486137
Status:ACTIVE
Category:Private Limited Company

SRI AGATHIAR SANMARKA SANGAM

133 BROWNING ROAD,LONDON,E12 6RB

Number:04254824
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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