NUMERIX SOFTWARE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

25/07/2525 July 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

22/07/2522 July 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on 2025-07-22

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

22/08/2422 August 2024 Registration of charge 043009580005, created on 2024-08-19

View Document

21/12/2321 December 2023 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-20

View Document

21/12/2321 December 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2023-12-21

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/08/234 August 2023 Registration of charge 043009580004, created on 2023-08-01

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Memorandum and Articles of Association

View Document

20/06/2320 June 2023 Resolutions

View Document

08/06/238 June 2023 Termination of appointment of Diane Redvanly as a secretary on 2023-06-07

View Document

08/06/238 June 2023 Termination of appointment of Steve Robert O'hanlon as a director on 2023-04-25

View Document

08/06/238 June 2023 Appointment of Mr Emanuele Conti as a director on 2023-06-07

View Document

08/06/238 June 2023 Appointment of Mr Steve Delorenzo as a director on 2023-06-07

View Document

08/06/238 June 2023 Appointment of Mr Steve Delorenzo as a secretary on 2023-06-07

View Document

08/06/238 June 2023 Termination of appointment of Diane Redvanly as a director on 2023-06-07

View Document

08/12/228 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR STEVE ROBERT O’HANLON

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

01/10/181 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 SECRETARY APPOINTED MS DIANE REDVANLY

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY MARK SHORNICK

View Document

03/11/173 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK ALLAN SHORNICK / 01/09/2015

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FOGG WHITTEN / 01/09/2015

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/11/1412 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK ALLAN SHORNICK / 11/11/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FOGG WHITTEN / 11/11/2013

View Document

01/10/131 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/10/121 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FOGG WHITTEN / 20/09/2010

View Document

21/09/1021 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ALLAN SHORNICK / 20/09/2010

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

13/11/0813 November 2008 COMPANY BUSINESS SECTION 175 5A COMP ACT 2006 29/10/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM SECOND FLOOR 41 EASTCHEAP LONDON EC3 1DT

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/077 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: SECOND FLOOR 28 AUSTIN FRIARS LONDON EC2N 2QQ

View Document

08/12/068 December 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0419 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

26/07/0326 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

31/10/0131 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information