NUMERIC ACCOUNTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-01-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/08/1924 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM 74C MEADS LANE SEVEN KINGS ILFORD ESSEX IG3 8QN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/09/1525 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/09/1329 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1230 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

23/12/1123 December 2011 COMPANY NAME CHANGED AR ASSOCIATES ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 23/12/11

View Document

28/09/1128 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FERNANDO / 01/08/2010

View Document

15/06/1015 June 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/10

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/09/0928 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROHIT PANDYA

View Document

17/02/0917 February 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 74C MEADS LANE, SEVEN KINGS ILFORD ESSEX IG3 8QM

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/11/0722 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/01/09

View Document

16/08/0716 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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