Advanced company searchLink opens in new window

DUNCAN ADAMS MOMENTUM LIMITED

Company number 10253742

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)
28 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
04 Dec 2020 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
29 Mar 2018 PSC04 Change of details for Mr Duncan Edward Adams as a person with significant control on 29 March 2018
29 Mar 2018 PSC04 Change of details for Mrs Hayley Sarah Adams as a person with significant control on 29 March 2018
29 Mar 2018 CH01 Director's details changed for Mr Duncan Edward Adams on 29 March 2018
29 Mar 2018 AD01 Registered office address changed from 6 Essex Close Melton Mowbray Leicestershire LE13 1AP England to Rose House, 3 High Street Waltham on the Wolds Leicestershire LE14 4AH on 29 March 2018
20 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
01 Jul 2017 PSC01 Notification of Hayley Sarah Adams as a person with significant control on 1 March 2017
01 Jul 2017 PSC04 Change of details for Mr Duncan Edward Adams as a person with significant control on 1 March 2017
01 Jul 2017 PSC01 Notification of Duncan Edward Adams as a person with significant control on 28 June 2016
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 150
28 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted