NUMERII ACCOUNTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
10/02/2510 February 2025 | Current accounting period shortened from 2025-08-31 to 2025-03-31 |
10/01/2510 January 2025 | Certificate of change of name |
21/10/2421 October 2024 | Accounts for a dormant company made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
24/11/2324 November 2023 | Accounts for a dormant company made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
21/10/2221 October 2022 | Accounts for a dormant company made up to 2022-08-31 |
16/09/2216 September 2022 | Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 2022-09-16 |
04/05/224 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
03/02/223 February 2022 | Certificate of change of name |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/01/2128 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM PARK HOUSE 15-23 GREENHILL CRESCENT WATFORD WD18 8PH |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
28/11/1928 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
22/11/1822 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
21/11/1721 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/04/1725 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
21/03/1621 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
09/02/169 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/03/1524 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE DAVIS / 01/01/2015 |
19/02/1519 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 25 STATION ROAD RICKMANSWORTH HERTS WD3 1QP |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
13/03/1413 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
22/03/1322 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
10/04/1210 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
01/03/121 March 2012 | CURREXT FROM 31/03/2012 TO 31/08/2012 |
15/11/1115 November 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL VOLTZENLOGEL |
15/11/1115 November 2011 | DIRECTOR APPOINTED MRS LISA JANE DAVIS |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM SUITE 809 ANDOVER HOUSE GEORGE YARD ANDOVER HAMPSHIRE SP10 1PB ENGLAND |
10/03/1110 March 2011 | 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