STM NUMMOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
10/06/2510 June 2025 | Notification of Stm Group Plc as a person with significant control on 2025-05-27 |
10/06/2510 June 2025 | Withdrawal of a person with significant control statement on 2025-06-10 |
29/05/2529 May 2025 | Appointment of Mr Andrew John Kingsley Lloyd as a director on 2025-05-15 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
03/12/243 December 2024 | Appointment of Mr Simon Antony Morter as a director on 2024-12-03 |
03/12/243 December 2024 | Termination of appointment of Elizabeth Anne Plummer as a director on 2024-12-03 |
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 |
15/04/2415 April 2024 | Accounts for a dormant company made up to 2023-12-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
19/01/2419 January 2024 | Termination of appointment of Alex Charles Newton Small as a director on 2023-12-31 |
16/10/2316 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
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 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
22/09/2222 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
19/01/2219 January 2022 | Termination of appointment of Jane Virtue Fawkes as a director on 2021-12-31 |
19/01/2219 January 2022 | Termination of appointment of Nigel Weir Fawkes as a director on 2021-12-31 |
19/01/2219 January 2022 | Appointment of Mr Alex Charles Newton Small as a director on 2021-12-31 |
02/11/212 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
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 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
20/11/1920 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
07/10/187 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
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 |
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 |
08/03/188 March 2018 | APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED |
28/09/1728 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
16/08/1716 August 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017 |
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 |
06/07/176 July 2017 | REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/03/1510 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/03/1412 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/03/1311 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/03/1212 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/03/1111 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/03/1010 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
31/10/0931 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
07/05/097 May 2009 | COMPANY NAME CHANGED STM FIDECS CONSULTING LIMITED CERTIFICATE ISSUED ON 08/05/09 |
15/04/0915 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
22/10/0822 October 2008 | DIRECTOR APPOINTED ELIZABETH ANNE PLUMMER |
13/10/0813 October 2008 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY REVILL |
23/10/0723 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
21/09/0721 September 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/08/0731 August 2007 | COMPANY NAME CHANGED FIDECS CONSULTING LIMITED CERTIFICATE ISSUED ON 31/08/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
13/03/0613 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
15/11/0515 November 2005 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
15/09/0515 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
14/03/0514 March 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
22/04/0422 April 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
14/03/0214 March 2002 | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
08/06/018 June 2001 | NEW DIRECTOR APPOINTED |
15/03/0115 March 2001 | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS |
14/08/0014 August 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
20/06/0020 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/98 |
22/03/0022 March 2000 | RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS |
03/04/993 April 1999 | RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS |
09/06/989 June 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
26/05/9826 May 1998 | RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS |
23/06/9723 June 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
13/03/9713 March 1997 | RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS |
21/04/9621 April 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 |
15/04/9615 April 1996 | RETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS |
11/05/9511 May 1995 | RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS |
11/05/9511 May 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 |
13/10/9413 October 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 |
13/10/9413 October 1994 | Accounts for a dormant company made up to 1993-12-31 |
13/10/9413 October 1994 | Resolutions |
13/10/9413 October 1994 | EXEMPTION FROM APPOINTING AUDITORS 31/12/93 |
28/04/9428 April 1994 | RETURN MADE UP TO 10/03/94; FULL LIST OF MEMBERS |
28/04/9428 April 1994 | |
19/04/9419 April 1994 | |
19/04/9419 April 1994 | REGISTERED OFFICE CHANGED ON 19/04/94 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE |
19/04/9419 April 1994 | |
25/01/9425 January 1994 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
25/01/9425 January 1994 | |
20/04/9320 April 1993 | |
20/04/9320 April 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
20/04/9320 April 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/04/9320 April 1993 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
10/03/9310 March 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/03/9310 March 1993 | Incorporation |
More Company Information
Recently Viewed
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