NUMERUS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Director's details changed for Mr Martin Philip Scott on 2025-03-05

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

03/03/253 March 2025 Director's details changed for Dr Jonathan Clifford Alsop on 2025-03-03

View Document

03/03/253 March 2025 Secretary's details changed for Dr Jonathan Clifford Alsop on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Dr Jonathan Clifford Alsop as a person with significant control on 2016-04-06

View Document

03/03/253 March 2025 Change of details for Mr Martin Philip Scott as a person with significant control on 2016-04-06

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Registered office address changed from Chancery House 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton NN1 5AL on 2022-10-17

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 SAIL ADDRESS CHANGED FROM: C/O JONATHAN ALSOP 2 THE COURTYARD DENMARK STREET WOKINGHAM BERKSHIRE RG40 2AZ UNITED KINGDOM

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP SCOTT / 01/08/2013

View Document

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SAIL ADDRESS CHANGED FROM: C/O JONATHAN ALSOP 18 NEWLANDS CLOSE YATELEY HAMPSHIRE GU46 6HE UNITED KINGDOM

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP SCOTT / 01/05/2011

View Document

17/02/1217 February 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

15/03/1115 March 2011 SAIL ADDRESS CREATED

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP SCOTT / 13/09/2010

View Document

17/03/1017 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN ALSOP / 02/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP SCOTT / 02/03/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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