NUMICUS LTD

Company Documents

DateDescription
09/10/259 October 2025 NewCertificate of change of name

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Cessation of Gerardine Catherine Maria Davies as a person with significant control on 2024-09-13

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/08/2425 August 2024 Termination of appointment of Gerardine Catherine Maria Davies as a director on 2024-08-25

View Document

07/08/247 August 2024 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Unit 6 Friern Park London N12 9DA on 2024-08-07

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

02/04/242 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/06/2118 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELMUS JOHANNES PETRUS VERBEEK / 03/12/2018

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH MARK FITZROY PEACOCKE / 04/05/2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GERARDINE CATHERINE MARIA DAVIES / 04/05/2016

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 1 KING STREET LONDON EC2V 8AU

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 COMPANY NAME CHANGED PCMP LIMITED CERTIFICATE ISSUED ON 19/05/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELMUS VERBEEK / 09/04/2014

View Document

16/04/1416 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARJAN WILHELMUS JOHANNES VERBEEK / 12/02/2014

View Document

21/11/1321 November 2013 COMPANY NAME CHANGED PRUDENT CAPITAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 21/11/13

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELMUS VERBEEK / 09/08/2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 62 WAVENDON AVENUE CHISWICK LONDON W4 4NS UNITED KINGDOM

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJAN VERBEEK / 09/08/2013

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information