NUMERO5 LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

28/08/2428 August 2024 Registered office address changed from C/O Johnston Carmichael Office Go8 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU to C/O Johnston Carmichael, 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-28

View Document

27/08/2427 August 2024 Return of final meeting in a members' voluntary winding up

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-10-09

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Resolutions

View Document

19/10/2219 October 2022 Appointment of a voluntary liquidator

View Document

19/10/2219 October 2022 Declaration of solvency

View Document

19/10/2219 October 2022 Registered office address changed from Apartment 46 Cosas Residence 6 York Place London SW11 3JD United Kingdom to Office Go8 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2022-10-19

View Document

04/08/224 August 2022 Annual accounts for year ending 04 Aug 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSHNI DASWANI SAROOP / 16/11/2020

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / ROSHNI DASWANI SAROOP / 16/11/2020

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM FLAT 4 17 COLLINGHAM PLACE LONDON SW5 0QF ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSHNI DASWANI SAROOP / 18/03/2020

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 15 FLAT 15, SKYLARK COURT 33 PIPIT DRIVE LONDON SW15 3AW UNITED KINGDOM

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSHNI DASWANI SAROOP / 18/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / ROSHNI DASWANI SAROOP / 18/03/2020

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / ROSHNI DASWANI SAROOP / 28/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM FLAT 2 STANLEY ROAD LONDON SW19 8RL UNITED KINGDOM

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSHNI DASWANI SAROOP / 03/08/2016

View Document

06/07/166 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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