Advanced company searchLink opens in new window

ONE MOMENT LIMITED

Company number 09257092

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)
26 May 2015 CH01 Director's details changed for David Piatt on 26 May 2015
26 May 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 1,162.8
26 May 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 950.24
26 May 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 962.8
26 May 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 912.68
26 May 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 762.68
26 May 2015 SH01 Statement of capital following an allotment of shares on 22 May 2015
  • GBP 300.12
14 May 2015 AD01 Registered office address changed from 171-173 Grays Inn Road London WC1X 8UE England to 171-173 Grays Inn Road London WC1X 8UE on 14 May 2015
23 Apr 2015 SH08 Change of share class name or designation
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 200
23 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2015 CC04 Statement of company's objects
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2015 CERTNM Company name changed rater agent LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-24
26 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-24
26 Feb 2015 CONNOT Change of name notice
23 Jan 2015 CERTNM Company name changed rated agent LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2015-01-10
23 Jan 2015 CONNOT Change of name notice
14 Jan 2015 AP01 Appointment of Malcolm James Mccallion as a director on 17 December 2014
20 Oct 2014 AP01 Appointment of David Piatt as a director on 9 October 2014
20 Oct 2014 TM01 Termination of appointment of Nikki Eastwood as a director on 13 October 2014
20 Oct 2014 TM02 Termination of appointment of Nikki Eastwood as a secretary on 13 October 2014
09 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-09
  • GBP 1