NUMBERS FIGURE LTD
Company Documents
| Date | Description |
|---|---|
| 23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
| 07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
| 30/10/2330 October 2023 | Application to strike the company off the register |
| 14/07/2314 July 2023 | Micro company accounts made up to 2023-05-31 |
| 03/05/233 May 2023 | Current accounting period shortened from 2023-08-31 to 2023-05-31 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 24/11/2224 November 2022 | Micro company accounts made up to 2022-08-31 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
| 22/10/2122 October 2021 | Micro company accounts made up to 2021-08-31 |
| 02/04/202 April 2020 | REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 15 OAK CLOSE BROUGHTON NORTHAMPSHIRE NN14 1NU |
| 13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
| 12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
| 21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 12/02/1712 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
| 14/02/1614 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
| 22/02/1522 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
| 19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 13/02/1413 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
| 15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 14/02/1314 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
| 13/02/1213 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
| 06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
| 22/02/1122 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIA ROBBIE / 22/02/2010 |
| 23/02/1023 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
| 19/02/0919 February 2009 | CURRSHO FROM 28/02/2010 TO 31/08/2009 |
| 19/02/0919 February 2009 | DIRECTOR AND SECRETARY APPOINTED TINA MARIE ROBBIE |
| 11/02/0911 February 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 10/02/0910 February 2009 | 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