NUMICON LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewResolutions

View Document

10/09/2510 September 2025 NewMemorandum and Articles of Association

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-10-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Statement of capital on 2023-03-13

View Document

13/03/2313 March 2023

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-10-31

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-10-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

15/07/2115 July 2021 Appointment of Ms Gillian Mary Bisset as a director on 2021-07-02

View Document

15/07/2115 July 2021 Termination of appointment of Kevin James Brown as a director on 2021-07-02

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

04/03/204 March 2020 ADOPT ARTICLES 27/02/2020

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN WALSH

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

17/04/1917 April 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK WALSH / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES BROWN / 16/04/2019

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR KATHARINE HARRIS

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES BROWN / 12/08/2015

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES BROWN / 12/08/2015

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

13/08/1513 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK WALSH / 17/04/2015

View Document

22/10/1422 October 2014 AUDITOR'S RESIGNATION

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE YEOMAN HARRIS / 21/06/2010

View Document

13/08/1413 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM C/O FINANCE DEPARTMENT OXFORD UNIVERSITY PRESS GREAT CLARENDON STREET OXFORD OX2 6DP

View Document

31/10/1331 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

26/07/1326 July 2013 PREVSHO FROM 31/10/2012 TO 30/10/2012

View Document

13/08/1213 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM OXFORD UNIVERSITY PRESS GREAT CLARENDON STREET OXFORD OXFORDSHIRE OX2 6DP

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

17/07/1217 July 2012 SECRETARY APPOINTED JOHN PATRICK WALSH

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART WEBB

View Document

25/08/1125 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED KEVIN JAMES BROWN

View Document

01/09/101 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

19/07/1019 July 2010 CURREXT FROM 31/07/2010 TO 31/10/2010

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 12 PINE CLOSE AVIS WAY NEWHAVEN EAST SUSSEX BN9 0DH

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR SARA BROWN

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY MARK SAWTELL

View Document

07/07/107 July 2010 DIRECTOR APPOINTED STUART DAVID WEBB

View Document

07/07/107 July 2010 DIRECTOR APPOINTED KATHERINE YEOMAN HARRIS

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SAWTELL

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SAWTELL

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLICOCK

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TACON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLICOCK

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WING

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/1021 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1021 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/05/1021 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MR JONATHAN RICHARD TACON

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MICHAEL JOHN HENRY ELLICOCK

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 12 PINE CLOSE AVIS WAY NEWHAVEN EAST SUSSEX BN9 0HE

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 12/08/04; NO CHANGE OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: PROSPECT HPUSE HYDE BUSINESS PARK BEVENDEAN BRIGHTON EAST SUSSEX BN2 4JE

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 12/08/03; NO CHANGE OF MEMBERS

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0325 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 12 B & C ORLETON ROAD LUDLOW BUSINESS PARK LUDLOW SHROPSHIRE SY8 1XF

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED IMAGE LEARNING SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/03/01

View Document

13/02/0113 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0018 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0018 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 £ NC 1000/500000 12/07/99

View Document

10/08/9910 August 1999 NC INC ALREADY ADJUSTED 12/07/99

View Document

26/07/9926 July 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 RECINDING FORM 882R

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: 14 THE TYTHING WORCESTER WR1 1HD

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 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