NUMEROUS TECHNOLOGY LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Statement of affairs

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 Registered office address changed from Office 6 25 st. Andrew Street Hertford Hertfordshire SG14 1HZ England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2025-03-04

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

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

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-01-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/01/2327 January 2023 Registered office address changed from 21 Baldock Street Ware SG12 9DH England to Office 6 25 st. Andrew Street Hertford Hertfordshire SG14 1HZ on 2023-01-27

View Document

21/02/2221 February 2022 Registered office address changed from 21 21 Baldock Street Ware SG12 9DH England to 21 Baldock Street Ware SG12 9DH on 2022-02-21

View Document

21/02/2221 February 2022 Registered office address changed from York House 8-12 Salisbury Square Old Hatfield Hertfordshire AL9 5AD United Kingdom to 21 21 Baldock Street Ware SG12 9DH on 2022-02-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / NUMEROUS INTERNATIONAL LIMITED / 13/03/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

23/04/2023 April 2020 CURREXT FROM 30/09/2020 TO 31/01/2021

View Document

02/12/192 December 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / JASON CHRISTOPHER BULLOCK

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON CHRISTOPHER BULLOCK / 07/10/2019

View Document

24/09/1924 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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