ALL NUMBERS ACCOUNTING LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Director's details changed for Mr Jason Cole on 2025-07-28 |
04/08/254 August 2025 New | Registered office address changed from Lancaster House Sopwith Crescent Wickford Essex SS11 8YU England to Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 2025-08-04 |
04/08/254 August 2025 New | Change of details for Mrs Angela Jane Cole as a person with significant control on 2025-07-28 |
18/07/2518 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
18/06/2518 June 2025 | Change of details for Mrs Angela Jane Cole as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 | Director's details changed for Mr Jason Cole on 2025-06-18 |
04/06/254 June 2025 | Registered office address changed from Finance House 20/21 Aviation Way Southend Essex SS2 6UN United Kingdom to Lancaster House Sopwith Crescent Wickford Essex SS11 8YU on 2025-06-04 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-04 with updates |
09/10/249 October 2024 | Cessation of Jason Cole as a person with significant control on 2023-10-05 |
09/10/249 October 2024 | Notification of Angela Jane Cole as a person with significant control on 2023-10-05 |
22/07/2422 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-04 with updates |
14/11/2214 November 2022 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-10 with updates |
04/05/224 May 2022 | Director's details changed for Mr Jason Cole on 2022-05-04 |
04/05/224 May 2022 | Change of details for Mr Jason Mark Cole as a person with significant control on 2022-05-04 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
28/06/2128 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK COLE / 10/09/2020 |
10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 2ND FLOOR FINANCE HOUSE 20/21 AVIATION WAY SOUTHEND ESSEX SS2 6UN ENGLAND |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MARK COLE |
28/03/1728 March 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/03/1728 March 2017 | COMPANY NAME CHANGED TEME GLOBAL LIMITED CERTIFICATE ISSUED ON 28/03/17 |
11/10/1611 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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