About

Registered Number: 06756436
Date of Incorporation: 24/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 120 New Road, Ascot, Berkshire, New Road, Ascot, SL5 8QH,

 

Momentum Save Ltd was registered on 24 November 2008, it's status is listed as "Active". We do not know the number of employees at the company. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 17 February 2020
PSC02 - N/A 03 February 2020
CS01 - N/A 27 January 2020
AP01 - Appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
PSC07 - N/A 27 January 2020
TM02 - Termination of appointment of secretary 27 January 2020
AD01 - Change of registered office address 27 January 2020
AA01 - Change of accounting reference date 28 May 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 13 December 2016
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 02 March 2016
AAMD - Amended Accounts 16 December 2015
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 01 July 2015
AR01 - Annual Return 30 June 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 29 December 2013
CH01 - Change of particulars for director 29 December 2013
CH03 - Change of particulars for secretary 29 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 18 October 2013
SH01 - Return of Allotment of shares 04 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 31 January 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 25 November 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2010
AR01 - Annual Return 11 February 2010
AA01 - Change of accounting reference date 11 February 2010
AD01 - Change of registered office address 11 February 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
MG01 - Particulars of a mortgage or charge 10 October 2009
CERTNM - Change of name certificate 24 July 2009
CERTNM - Change of name certificate 17 June 2009
287 - Change in situation or address of Registered Office 26 May 2009
287 - Change in situation or address of Registered Office 09 January 2009
NEWINC - New incorporation documents 24 November 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 September 2010 Outstanding

N/A

Mortgage 27 November 2009 Outstanding

N/A

Debenture 09 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.