Advanced company searchLink opens in new window

MOMINT LIMITED

Company number 13316351

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
07 Feb 2024 TM01 Termination of appointment of Bianca Traub as a director on 6 February 2024
07 Feb 2024 TM01 Termination of appointment of Josh Holm as a director on 6 February 2024
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
31 Jan 2024 PSC07 Cessation of Adam William Romyn as a person with significant control on 15 January 2024
07 Aug 2023 AA Unaudited abridged accounts made up to 28 February 2023
06 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
23 Jun 2023 PSC04 Change of details for Mr Adam William Romyn as a person with significant control on 22 June 2023
23 Jun 2023 PSC04 Change of details for Mr Ahren Joshua Posthumus as a person with significant control on 22 June 2023
22 Nov 2022 CH01 Director's details changed for Mr Adam William Romyn on 11 November 2022
22 Nov 2022 AP01 Appointment of Mr Cillian Ryan as a director on 9 November 2022
06 Oct 2022 AA Unaudited abridged accounts made up to 28 February 2022
02 Sep 2022 PSC01 Notification of Adam William Romyn as a person with significant control on 20 August 2022
02 Sep 2022 PSC01 Notification of Ahren Joshua Posthumus as a person with significant control on 20 August 2022
02 Sep 2022 AP01 Appointment of Mrs Bianca Traub as a director on 20 August 2022
02 Sep 2022 AP01 Appointment of Mr Josh Holm as a director on 20 August 2022
29 Aug 2022 PSC07 Cessation of Robert Basil Hersov as a person with significant control on 13 August 2022
23 Aug 2022 TM01 Termination of appointment of Ryan Friedkin as a director on 10 August 2022
23 Aug 2022 TM01 Termination of appointment of Danny Friedkin as a director on 10 August 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
20 Jun 2022 CH01 Director's details changed for Mr Robert Basil Hersov on 7 June 2021
09 Jun 2022 AA01 Previous accounting period shortened from 30 April 2022 to 28 February 2022
31 May 2022 CS01 Confirmation statement made on 5 April 2022 with updates
31 May 2022 AD01 Registered office address changed from 12 Meadway London SW20 9HY England to 7 Bell Yard London WC2A 2JR on 31 May 2022