MOMENTUM SELECTION LIMITED
Status | ACTIVE |
Company No. | 09759113 |
Category | Private Limited Company |
Incorporated | 02 Sep 2015 |
Age | 8 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MOMENTUM SELECTION LIMITED is an active private limited company with number 09759113. It was incorporated 8 years, 8 months, 29 days ago, on 02 September 2015. The company address is Chantry House Chantry House, Eastbourne, BN21 1BF, East Sussex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Confirmation statement with updates
Date: 11 Feb 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 21 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Change person director company with change date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-22
Officer name: Ms Dana Dimant
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Dana Dimant
Change date: 2018-01-15
Documents
Change to a person with significant control
Date: 24 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Ms Dan Dimant
Documents
Change registered office address company with date old address new address
Date: 09 May 2017
Action Date: 09 May 2017
Category: Address
Type: AD01
New address: Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF
Old address: C/O Umbrella Accounts Llp Bollin House Bollin Link Wilmslow SK9 1DP
Change date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Termination director company with name termination date
Date: 04 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Gallo
Termination date: 2015-10-30
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-30
Officer name: Diana Gallo
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Capital allotment shares
Date: 04 Sep 2015
Action Date: 03 Sep 2015
Category: Capital
Type: SH01
Date: 2015-09-03
Capital : 100 GBP
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | 11114874 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MANOR WAY,SURREY,KT4 7PH
Number: | 04569836 |
Status: | ACTIVE |
Category: | Private Limited Company |
YORK HOUSE,LONDON,SW6 1RP
Number: | 05041544 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 25 CAXTON HOUSE,NORTHAMPTON,NN3 6LG
Number: | 11088335 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ABATTOIR,KINGSWINFORD,DY6 7JS
Number: | 09948622 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 09503726 |
Status: | ACTIVE |
Category: | Private Limited Company |