NUMORITH LTD

Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-04-05

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/11/2217 November 2022 Registered office address changed from 118 Redwald Road Rendlesham Woodbridge IP12 2TF United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 2022-11-17

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-04-05

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/07/2119 July 2021 Cessation of Imogen Bell as a person with significant control on 2021-06-28

View Document

14/07/2114 July 2021 Notification of Angeline Galvez as a person with significant control on 2021-06-28

View Document

02/07/212 July 2021 Termination of appointment of Imogen Bell as a director on 2021-06-28

View Document

01/07/211 July 2021 Appointment of Ms Angeline Galvez as a director on 2021-06-28

View Document

28/06/2128 June 2021 Registered office address changed from 2 Lane Top Cottages Sand Lane Warton Carnforth LA5 9NJ England to 118 Redwald Road Rendlesham Woodbridge IP12 2TF on 2021-06-28

View Document

14/06/2114 June 2021 Incorporation

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