27 NUMBERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Micro company accounts made up to 2024-09-30 |
15/06/2515 June 2025 | Registered office address changed from 4 Trevithick Lane Shenley Lodge Milton Keynes MK5 7EE England to Flat 8 the Bell Tower Hill Street Brackley NN13 6AL on 2025-06-15 |
17/12/2417 December 2024 | Confirmation statement made on 2024-10-04 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/06/2424 June 2024 | Micro company accounts made up to 2023-09-30 |
11/04/2411 April 2024 | Registered office address changed from 5 Manor Lodge Manor Drive Kempston Bedford MK42 7AX England to 4 Trevithick Lane Shenley Lodge Milton Keynes MK5 7EE on 2024-04-11 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/05/2315 May 2023 | Micro company accounts made up to 2022-09-30 |
11/05/2311 May 2023 | Registered office address changed from Excel House 3 Duke Street Bedford MK40 3HR England to 5 Manor Lodge Manor Drive Kempston Bedford MK42 7AX on 2023-05-11 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-04 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-04 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
08/11/188 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE MARIE SLATER / 08/11/2018 |
08/11/188 November 2018 | PSC'S CHANGE OF PARTICULARS / MS JACQUELINE MARIE SLATER / 08/11/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM MAYFAIR HOUSE 11 LURKE STREET BEDFORD BEDS MK40 3HZ ENGLAND |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
31/05/1731 May 2017 | PREVSHO FROM 31/10/2016 TO 30/09/2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/10/159 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company