NUM TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge CB4 0GA United Kingdom to Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB on 2025-08-07

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

30/03/2330 March 2023 Termination of appointment of Stuart David Kissen as a director on 2023-03-30

View Document

30/03/2330 March 2023 Appointment of Mr Michael John Brown as a director on 2023-03-30

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-01-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

27/10/2227 October 2022 Registered office address changed from One Canada Square 39th Floor Canary Wharf London E14 5AB United Kingdom to The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge CB4 0GA on 2022-10-27

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR STUART DAVID KISSEN

View Document

03/02/213 February 2021 ARTICLES OF ASSOCIATION

View Document

03/02/213 February 2021 22/12/20 STATEMENT OF CAPITAL GBP 189.0276

View Document

03/02/213 February 2021 ADOPT ARTICLES 20/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY ELLIOTT BROWN

View Document

23/10/1923 October 2019 SECRETARY'S CHANGE OF PARTICULARS / ELLIOTT MICHAEL BROWN / 14/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT MICHAEL BROWN / 14/10/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 155.5555

View Document

22/11/1822 November 2018 ADOPT ARTICLES 05/11/2018

View Document

19/11/1819 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 151.8518

View Document

20/09/1820 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 133.3333

View Document

20/09/1820 September 2018 ADOPT ARTICLES 20/08/2018

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 SUB-DIVISION 13/08/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 29TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/04/161 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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