NUMERIC GENERICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

08/07/248 July 2024 Termination of appointment of John Michael Clochesy as a director on 2024-06-03

View Document

08/07/248 July 2024 Termination of appointment of Diana Coben as a director on 2024-06-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

26/04/2326 April 2023 Appointment of Dr. John Michael Clochesy as a director on 2023-01-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Current accounting period extended from 2022-11-30 to 2023-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

03/11/213 November 2021 Director's details changed for Mr Norman Nicholas Woolley on 2021-11-02

View Document

03/11/213 November 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY on 2021-11-03

View Document

03/11/213 November 2021 Director's details changed for Professor Diana Coben on 2021-11-02

View Document

03/11/213 November 2021 Director's details changed for Dr David Anthony Rowe on 2021-11-02

View Document

03/11/213 November 2021 Change of details for Mr Norman Nicholas Woolley as a person with significant control on 2021-11-02

View Document

28/10/2128 October 2021 Director's details changed for Mr Matthew Phillip Brown on 2021-10-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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