NUMERIC AUDIT LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Change of name notice |
21/05/2521 May 2025 | Certificate of change of name |
27/02/2527 February 2025 | Notification of Numeric Group Holdings Limited as a person with significant control on 2024-11-27 |
27/02/2527 February 2025 | Cessation of Numeric Accounting Ltd as a person with significant control on 2024-11-27 |
15/10/2415 October 2024 | Micro company accounts made up to 2024-01-31 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-08 with updates |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Memorandum and Articles of Association |
04/04/244 April 2024 | Statement of capital following an allotment of shares on 2024-03-21 |
04/04/244 April 2024 | Change of share class name or designation |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/12/235 December 2023 | Termination of appointment of Susan Lesley Lavinia Newman as a director on 2023-12-05 |
07/11/237 November 2023 | Current accounting period shortened from 2024-03-31 to 2024-01-31 |
29/08/2329 August 2023 | Resolutions |
29/08/2329 August 2023 | Memorandum and Articles of Association |
29/08/2329 August 2023 | Resolutions |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-08 with no updates |
08/08/238 August 2023 | Appointment of Mrs Amanda Jane Baggot as a secretary on 2023-08-08 |
08/08/238 August 2023 | Termination of appointment of Stuart Paul Coleman as a secretary on 2023-08-08 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
21/07/2321 July 2023 | Notification of Numeric Accounting Ltd as a person with significant control on 2023-07-13 |
21/07/2321 July 2023 | Cessation of Peter James Ham as a person with significant control on 2023-07-13 |
21/07/2321 July 2023 | Cessation of Susan Lesley Lavinia Newman as a person with significant control on 2023-07-13 |
14/07/2314 July 2023 | Termination of appointment of Peter James Ham as a director on 2023-07-13 |
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 |
14/07/2314 July 2023 | Appointment of Mr Jonathan Paul Baggot as a director on 2023-07-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1519 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/08/1422 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/08/1320 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
06/09/116 September 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
10/05/1110 May 2011 | DIRECTOR APPOINTED MR PETER JAMES HAM |
10/12/1010 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
07/12/107 December 2010 | APPOINTMENT TERMINATED, DIRECTOR NAGARATNAM KUGADASON |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NAGARATNAM KUGADASON / 01/10/2009 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY LAVINIA NEWMAN / 01/10/2009 |
09/08/109 August 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
25/01/1025 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
27/08/0927 August 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | LOCATION OF DEBENTURE REGISTER |
07/10/087 October 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | LOCATION OF REGISTER OF MEMBERS |
07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 15 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DJ |
26/06/0826 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
10/06/0810 June 2008 | DIRECTOR APPOINTED NAGARATNAM KUGADASON |
23/05/0823 May 2008 | ALTER MEMORANDUM 08/08/2007 |
23/05/0823 May 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/05/0821 May 2008 | VARYING SHARE RIGHTS AND NAMES |
24/04/0824 April 2008 | PREVSHO FROM 31/08/2008 TO 31/03/2008 |
28/10/0728 October 2007 | NEW DIRECTOR APPOINTED |
28/10/0728 October 2007 | NEW SECRETARY APPOINTED |
24/10/0724 October 2007 | DIRECTOR RESIGNED |
24/10/0724 October 2007 | SECRETARY RESIGNED |
08/08/078 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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