MOMDATECH LIMITED

Flat 32 Pine Lodge Flat 32 Pine Lodge, Maidstone, ME16 8TA, England
StatusACTIVE
Company No.09992887
CategoryPrivate Limited Company
Incorporated08 Feb 2016
Age8 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

MOMDATECH LIMITED is an active private limited company with number 09992887. It was incorporated 8 years, 3 months, 10 days ago, on 08 February 2016. The company address is Flat 32 Pine Lodge Flat 32 Pine Lodge, Maidstone, ME16 8TA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Old address: 76-78 Bury Park Road Luton LU1 1HE England

Change date: 2024-05-14

New address: Flat 32 Pine Lodge Tonbridge Road Maidstone ME16 8TA

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammad Sayeed Uddin Ahmad

Change date: 2024-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-09

Officer name: Mr Mohammad Sayeed Uddin Ahmad

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Sayeed Uddin Ahmad

Change date: 2023-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-19

Old address: Office Suite 1, Newcom House 125 Poplar High Street London E14 0AE England

New address: 76-78 Bury Park Road Luton LU1 1HE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

New address: Office Suite 1, Newcom House 125 Poplar High Street London E14 0AE

Change date: 2023-10-12

Old address: Alpha Suite East London Business Centre 93 - 101 Greenfield Road London E1 1EJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

New address: Alpha Suite East London Business Centre 93 - 101 Greenfield Road London E1 1EJ

Change date: 2021-07-12

Old address: Suite 5, Second Floor East 255-259 Commercial Road London E1 2BT England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Mohammad Sayeed Uddin Ahmed

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-01

Psc name: Mr Mohammad Sayeed Uddin Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Asm Saifuzzaman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asm Saifuzzaman

Termination date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Mohammad Sayeed Uddin Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Sayeed Uddin Ahmed

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Asm Saifuzzaman

Change date: 2019-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Sayeed Uddin Ahmad

Cessation date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Sayeed Uddin Ahmad

Termination date: 2019-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Asm Saifuzzaman

Notification date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-31

Officer name: Mr Asm Saifuzzaman

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 09 Apr 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2017

Action Date: 11 Mar 2017

Category: Address

Type: AD01

New address: Suite 5, Second Floor East 255-259 Commercial Road London E1 2BT

Old address: Office Suite 101 1st Floor 9-17 Turner Street London E1 2AU England

Change date: 2017-03-11

Documents

View document PDF

Incorporation company

Date: 08 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION BUILDING SERVICES LTD

FLAT 6 TRINITY COURT,LONDON,N18 2TE

Number:11604166
Status:ACTIVE
Category:Private Limited Company

JOHN HOBBS 2001 LTD

84 HIGH STREET,,NW10 4SJ

Number:04322942
Status:ACTIVE
Category:Private Limited Company

NEWLINE CARE HOME LTD

BIRCH HILL FARM HOUSE,NR HARROGATE,HG3 4HH

Number:08422511
Status:ACTIVE
Category:Private Limited Company

OURA LIMITED

FLEMING BOATHOUSE,WALLINGFORD,OX10 9EP

Number:10418738
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RMJB SOLUTIONS LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09902063
Status:ACTIVE
Category:Private Limited Company

TIMSAR CONSULTING LIMITED

20 THE OLD SAW MILL, LONG MILL LANE,SEVENOAKS,TN15 8QJ

Number:08465762
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