NUMERIC AUDIT LTD

Company Documents

DateDescription
21/05/2521 May 2025 Change of name notice

View Document

21/05/2521 May 2025 Certificate of change of name

View Document

27/02/2527 February 2025 Notification of Numeric Group Holdings Limited as a person with significant control on 2024-11-27

View Document

27/02/2527 February 2025 Cessation of Numeric Accounting Ltd as a person with significant control on 2024-11-27

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Statement of capital following an allotment of shares on 2024-03-21

View Document

04/04/244 April 2024 Change of share class name or designation

View Document

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

View Accounts

05/12/235 December 2023 Termination of appointment of Susan Lesley Lavinia Newman as a director on 2023-12-05

View Document

07/11/237 November 2023 Current accounting period shortened from 2024-03-31 to 2024-01-31

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Memorandum and Articles of Association

View Document

29/08/2329 August 2023 Resolutions

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

08/08/238 August 2023 Appointment of Mrs Amanda Jane Baggot as a secretary on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of Stuart Paul Coleman as a secretary on 2023-08-08

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Notification of Numeric Accounting Ltd as a person with significant control on 2023-07-13

View Document

21/07/2321 July 2023 Cessation of Peter James Ham as a person with significant control on 2023-07-13

View Document

21/07/2321 July 2023 Cessation of Susan Lesley Lavinia Newman as a person with significant control on 2023-07-13

View Document

14/07/2314 July 2023 Termination of appointment of Peter James Ham as a director on 2023-07-13

View Document

14/07/2314 July 2023 Registered office address changed from 15 Oxford Street Southampton Hampshire SO14 3DJ to Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mr Jonathan Paul Baggot as a director on 2023-07-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/08/1422 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/09/116 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR PETER JAMES HAM

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR NAGARATNAM KUGADASON

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAGARATNAM KUGADASON / 01/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY LAVINIA NEWMAN / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 15 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DJ

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED NAGARATNAM KUGADASON

View Document

23/05/0823 May 2008 ALTER MEMORANDUM 08/08/2007

View Document

23/05/0823 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0821 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0824 April 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

08/08/078 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