Advanced company searchLink opens in new window

MOMENTUM INFORMATION LTD

Company number 09655767

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 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
16 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
01 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
08 Jun 2022 PSC01 Notification of Jon Lansman as a person with significant control on 28 March 2022
08 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 8 June 2022
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
16 Jun 2021 PSC08 Notification of a person with significant control statement
16 Jun 2021 PSC07 Cessation of Jonathan Lansman as a person with significant control on 9 June 2021
09 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
24 May 2020 CH01 Director's details changed for Jon Lansman on 14 May 2020
30 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-30
15 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
15 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2018 CH01 Director's details changed for Jonathan Lansman on 14 September 2018
14 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
14 Sep 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
14 Sep 2018 CH01 Director's details changed for Jonathan Lansman on 14 September 2018
14 Sep 2018 PSC04 Change of details for Mr Jon Lansman as a person with significant control on 14 September 2018
14 Sep 2018 CH01 Director's details changed for Jon Lansman on 14 September 2018
14 Sep 2018 AD01 Registered office address changed from Flat 15 Butlers Wharf West 40 Shad Thames London SE1 2YA England to Northover House 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 14 September 2018
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off