BEST NUMBER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-09-30

View Document

15/10/2415 October 2024 Director's details changed for Miss Sarah Anne Marsh on 2024-10-02

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

07/10/247 October 2024

View Document

04/10/244 October 2024 Appointment of Miss Sarah Anne Marsh as a director on 2024-10-02

View Document

04/10/244 October 2024 Termination of appointment of John Morgan Boult as a director on 2024-10-02

View Document

04/10/244 October 2024 Cessation of John Morgan Boult as a person with significant control on 2024-10-02

View Document

04/10/244 October 2024 Notification of Allcall Group Ltd as a person with significant control on 2024-10-02

View Document

04/10/244 October 2024 Registered office address changed

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/07/2413 July 2024 Registered office address changed from 10 Kings Court Harwood Road Horsham West Sussex RH13 5UR England to The Town House Causeway Horsham West Sussex RH12 1HE on 2024-07-13

View Document

11/03/2411 March 2024 Change of details for Mr John Morgan Boult as a person with significant control on 2024-03-01

View Document

11/03/2411 March 2024 Director's details changed for Mr John Morgan Boult on 2024-03-01

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Termination of appointment of John Morgan Boult as a secretary on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Pamela Boult as a director on 2022-04-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/03/2026 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR JOHN MORGAN BOULT

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM HENLEAZE BUSINESS CENTRE 13 HARBURY ROAD HENLEAZE BRISTOL BS9 4PN ENGLAND

View Document

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 2 THE GLADE CHESTERFIELD DERBYSHIRE S40 1NX UNITED KINGDOM

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 SECRETARY APPOINTED MR JOHN MORGAN BOULT

View Document

11/09/1711 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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