PUDSEY NUMERICS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-30

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-03-30

View Document

05/12/235 December 2023 Registered office address changed from First Floor Lhs Capital House 7 Sheepscar Court Leeds LS7 2BB England to 290 Keighley Road Bradford BD9 4LH on 2023-12-05

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

16/03/2316 March 2023 Registered office address changed from 290 Keighley Road Bradford BD9 4LH England to First Floor Lhs Capital House 7 Sheepscar Court Leeds LS7 2BB on 2023-03-16

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/02/2216 February 2022 Registered office address changed from 290 Keighley Road Bradford BD9 4LH England to Radley House Suite 2 Richardshaw Road Pudsey LS28 6LE on 2022-02-16

View Document

13/02/2213 February 2022 Termination of appointment of Munir Ahmed as a director on 2022-01-31

View Document

16/12/2116 December 2021 Termination of appointment of Munir Ahmed as a secretary on 2021-12-05

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-03-22 with no updates

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/03/2120 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR RAFIQ AHMED NAJIB

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFIQ AHMED NAJIB

View Document

03/06/203 June 2020 CESSATION OF MUNIR AHMED AS A PSC

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

23/03/1923 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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