N.E. NUMBERS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Micro company accounts made up to 2024-08-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
26/06/2426 June 2024 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE England to C/O Torgersens East Suite, Ground Floor Avalon House, St. Catherines Court Sunderland SR5 3XJ |
25/06/2425 June 2024 | Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE |
13/05/2413 May 2024 | Micro company accounts made up to 2023-08-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-25 with no updates |
26/05/2326 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/05/2219 May 2022 | Micro company accounts made up to 2021-08-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
09/04/199 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
21/06/1621 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MAXINE EDMUNDSON / 11/09/2015 |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM EDMUNDSON / 11/09/2015 |
21/06/1621 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE EDMUNDSON / 11/09/2015 |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM THE TREES THORNTON GATE BERWICK UPON TWEED TD15 2NU |
23/06/1523 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
23/06/1423 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
24/06/1324 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
20/06/1220 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
22/06/1122 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
22/12/1022 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAXINE EDMUNDSON / 20/06/2010 |
21/06/1021 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM EDMUNDSON / 20/06/2010 |
06/11/096 November 2009 | SAIL ADDRESS CREATED |
06/11/096 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/10/0918 October 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
22/06/0922 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
08/08/078 August 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: THE ITALIAN GARDEN HAGGERSTON CASTLE BERWICK-UPON-TWEED NORTHUMBERLAND TD15 2NZ |
01/08/031 August 2003 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04 |
20/06/0320 June 2003 | SECRETARY RESIGNED |
20/06/0320 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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