Advanced company searchLink opens in new window

MOMENTUM SOCIAL LTD

Company number 11012160

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)
19 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
16 Dec 2023 SH06 Cancellation of shares. Statement of capital on 9 October 2023
  • GBP 2.10
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
05 Dec 2023 PSC07 Cessation of Jake Spencer Cawthorne as a person with significant control on 9 October 2023
21 Nov 2023 SH02 Sub-division of shares on 9 October 2023
21 Nov 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub-division 09/10/2023
21 Nov 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Sub-divided 09/10/2023
15 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with updates
15 Nov 2023 TM01 Termination of appointment of Jake Spencer Cawthorne as a director on 9 October 2023
17 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
10 Oct 2022 AA Micro company accounts made up to 31 August 2022
16 May 2022 AA Micro company accounts made up to 31 August 2021
18 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
07 Oct 2021 CH01 Director's details changed for Mr Jake Spencer Cawthorne on 9 November 2020
07 Oct 2021 PSC04 Change of details for Mr Jake Spencer Cawthorne as a person with significant control on 9 November 2020
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
22 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
16 Sep 2020 PSC02 Notification of Momentum Media Limited as a person with significant control on 2 September 2020
16 Sep 2020 PSC07 Cessation of Tie Group Limited as a person with significant control on 2 September 2020
16 Sep 2020 TM01 Termination of appointment of Marc Rupert Poulson as a director on 2 September 2020
08 Sep 2020 AD01 Registered office address changed from Honours Building 72-80 Akeman Street Tring HP23 6AF England to 1 & 3 Kings Meadow Osney Mead Oxford OX2 0DP on 8 September 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
18 Mar 2020 PSC05 Change of details for Tie Group Limited as a person with significant control on 4 March 2020
18 Mar 2020 CH01 Director's details changed for Mr Marc Rupert Poulson on 4 March 2020
03 Dec 2019 AD01 Registered office address changed from Av House Farmbrough Close Aylesbury HP20 1DQ England to Honours Building 72-80 Akeman Street Tring HP23 6AF on 3 December 2019