Advanced company searchLink opens in new window

MOMENTUM ANALYTICS LTD

Company number 09097085

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Mar 2023 CH01 Director's details changed for Mr Benjamin Jonathan Shiles on 6 March 2023
07 Mar 2023 PSC04 Change of details for Mr Benjamin Jonathan Shiles as a person with significant control on 6 March 2023
07 Mar 2023 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bristol Gloucestershire BS32 4JY England to 37 Regent Street Clifton Bristol BS8 4HR on 7 March 2023
05 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with updates
22 Mar 2021 AAMD Amended total exemption full accounts made up to 30 June 2019
29 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
05 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
05 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
10 Jul 2017 PSC01 Notification of Benjamin Jonathan Shiles as a person with significant control on 24 June 2016
10 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 AD01 Registered office address changed from 91/93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bristol Gloucestershire BS32 4JY on 19 September 2016
19 Sep 2016 CH01 Director's details changed for Mr Benjamin Jonathan Shiles on 8 June 2016