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)
30 May 2022 AD01 Registered office address changed from 14 Henry Darlot Drive London NW7 1SB United Kingdom to 12 Meadway London SW20 9HY on 30 May 2022
23 Feb 2022 TM01 Termination of appointment of Joshua Isaac Misnk as a director on 11 October 2021
05 Aug 2021 AP01 Appointment of Mr Ahren Joshua Posthumus as a director on 24 July 2021
28 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2021 MA Memorandum and Articles of Association
15 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 85,000
03 Jun 2021 CH01 Director's details changed for Mr Daniel Friedkin on 3 June 2021
02 Jun 2021 AP01 Appointment of Mr Ryan Friedkin as a director on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr Joshua Isaac Misnk as a director on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr Adam William Romyn as a director on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr Daniel Friedkin as a director on 2 June 2021
25 May 2021 PSC01 Notification of Robert Basil Hersov as a person with significant control on 7 April 2021
25 May 2021 PSC07 Cessation of Dale Marc Smiedt as a person with significant control on 7 April 2021
17 May 2021 TM01 Termination of appointment of Dale Marc Smiedt as a director on 14 May 2021
17 May 2021 AP01 Appointment of Mr Robert Basil Hersov as a director on 14 May 2021
06 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted