Advanced company searchLink opens in new window

MOMENTO LONDON LIMITED

Company number 10648418

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2024 AA Micro company accounts made up to 31 March 2023
28 Feb 2024 AD01 Registered office address changed from Flat 2 Ismailia House Townmead Road London SW6 2NZ England to 188 Birchen Grove Luton LU2 7TP on 28 February 2024
06 Jul 2023 TM01 Termination of appointment of Roland-Iulian Baghiu as a director on 10 August 2022
06 Jul 2023 PSC01 Notification of Nicolae Adam as a person with significant control on 10 August 2022
06 Jul 2023 AP01 Appointment of Mr Nicolae Adam as a director on 10 August 2022
06 Jul 2023 PSC07 Cessation of Roland-Iulian Baghiu as a person with significant control on 10 August 2022
22 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 AD01 Registered office address changed from 245 High Road Leyton London E10 5QE England to Flat 2 Ismailia House Townmead Road London SW6 2NZ on 19 July 2022
02 Jul 2022 AD01 Registered office address changed from 19 Dean Street London E7 9BJ England to 245 High Road Leyton London E10 5QE on 2 July 2022
25 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 31 March 2021
24 Mar 2022 AA Micro company accounts made up to 31 March 2020
19 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2022 CS01 Confirmation statement made on 8 February 2021 with no updates
18 Mar 2022 AD01 Registered office address changed from 245 High Road Leyton London E10 5QE England to 19 Dean Street London E7 9BJ on 18 March 2022
02 Feb 2022 PSC01 Notification of Roland-Iulian Baghiu as a person with significant control on 1 December 2021
02 Feb 2022 AD01 Registered office address changed from 58 Penrose Avenue Watford WD19 5AB England to 245 High Road Leyton London E10 5QE on 2 February 2022
20 Dec 2021 TM01 Termination of appointment of Adrian Muntean as a director on 18 December 2021
20 Dec 2021 PSC07 Cessation of Roland-Iulian Baghiu as a person with significant control on 18 December 2021
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2021 AD01 Registered office address changed from 33 Belmont Road Harrow HA3 7PJ England to 58 Penrose Avenue Watford WD19 5AB on 28 February 2021
29 Jun 2020 PSC07 Cessation of Adrian Muntean as a person with significant control on 29 June 2020