Advanced company searchLink opens in new window

A MOMENT'S INSPIRATION LTD

Company number 10297240

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)
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Nov 2023 PSC05 Change of details for Edey Holdings Limited as a person with significant control on 7 November 2023
07 Nov 2023 CH01 Director's details changed for Ms Kristina Alice Elizabeth Castellina on 7 November 2023
07 Nov 2023 AD01 Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR England to 6 Gallant Close Liverpool L25 8AA on 7 November 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
03 Aug 2022 PSC05 Change of details for Castellina Holdings Limited as a person with significant control on 13 April 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
12 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with updates
14 Jan 2020 AD01 Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Parl Stoke on Trent Staffordshire ST4 6SR England to C/O Dpc Stone House 55 Stone Road Business Park Stoke on Trent Staffordshire ST4 6SR on 14 January 2020
17 Dec 2019 PSC07 Cessation of Kristina Alice Elizabeth Castellina as a person with significant control on 18 November 2019
16 Dec 2019 PSC02 Notification of Castellina Holdings Limited as a person with significant control on 18 November 2019
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Aug 2019 AD01 Registered office address changed from C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY United Kingdom to C/O Dpc Stone House 55 Stone Road Business Parl Stoke on Trent Staffordshire ST4 6SR on 27 August 2019
27 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
01 Apr 2019 AD01 Registered office address changed from 12-13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP to C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY on 1 April 2019
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 March 2019
  • GBP 100
01 Apr 2019 PSC04 Change of details for Kristina Alice Elizabeth Castellina as a person with significant control on 20 March 2019
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
11 Aug 2017 CH01 Director's details changed for Kristina Alice Elizabeth Castellina on 19 June 2017
11 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates