STM NUMMOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

10/06/2510 June 2025 Notification of Stm Group Plc as a person with significant control on 2025-05-27

View Document

10/06/2510 June 2025 Withdrawal of a person with significant control statement on 2025-06-10

View Document

29/05/2529 May 2025 Appointment of Mr Andrew John Kingsley Lloyd as a director on 2025-05-15

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

03/12/243 December 2024 Appointment of Mr Simon Antony Morter as a director on 2024-12-03

View Document

03/12/243 December 2024 Termination of appointment of Elizabeth Anne Plummer as a director on 2024-12-03

View Document

31/10/2431 October 2024 Registered office address changed from Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA England to Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT on 2024-10-31

View Document

15/04/2415 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

19/01/2419 January 2024 Termination of appointment of Alex Charles Newton Small as a director on 2023-12-31

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/07/2331 July 2023 Registered office address changed from 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP England to Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA on 2023-07-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/01/2219 January 2022 Termination of appointment of Jane Virtue Fawkes as a director on 2021-12-31

View Document

19/01/2219 January 2022 Termination of appointment of Nigel Weir Fawkes as a director on 2021-12-31

View Document

19/01/2219 January 2022 Appointment of Mr Alex Charles Newton Small as a director on 2021-12-31

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/11/211 November 2021 Registered office address changed from Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW England to 1st Floor, 21 Perrymount Road Haywards Heath RH16 3TP on 2021-11-01

View Document

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

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

16/03/1816 March 2018 Registered office address changed from , Suite 1, 3rd Floor 11-12 st. James’S Square, London, SW1Y 4LB, United Kingdom to Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT on 2018-03-16

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM SUITE 1, 3RD FLOOR 11-12 ST. JAMES’S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

06/07/176 July 2017 Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT on 2017-07-06

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 10 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

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

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

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

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

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 COMPANY NAME CHANGED STM FIDECS CONSULTING LIMITED CERTIFICATE ISSUED ON 08/05/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED ELIZABETH ANNE PLUMMER

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY REVILL

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0731 August 2007 COMPANY NAME CHANGED FIDECS CONSULTING LIMITED CERTIFICATE ISSUED ON 31/08/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0515 November 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/03/0514 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0422 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/03/0022 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/10/9413 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

13/10/9413 October 1994 Accounts for a dormant company made up to 1993-12-31

View Document

13/10/9413 October 1994 Resolutions

View Document

13/10/9413 October 1994 EXEMPTION FROM APPOINTING AUDITORS 31/12/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994

View Document

19/04/9419 April 1994

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

19/04/9419 April 1994

View Document

25/01/9425 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/01/9425 January 1994

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9310 March 1993 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