NUMERACY READY LIMITED

Company Documents

DateDescription
20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CATHERINE MCCREA

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES MCCREA

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/07/1728 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 COMPANY NAME CHANGED STAFFRM LTD CERTIFICATE ISSUED ON 18/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/05/166 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 7 STANLEY ROAD BRIGHTON BN1 4NJ

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 COMPANY NAME CHANGED NUMERACY READY LTD CERTIFICATE ISSUED ON 07/01/14

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MCCREA / 30/01/2013

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HEARN

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR JEREMY PIERS BURTON

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY BURTON

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR MARTIN EDWARD HEARN

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PEPS PAUL MCCREA / 26/01/2013

View Document

09/01/139 January 2013 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