NUMIS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

10/02/2210 February 2022 Application to strike the company off the register

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAM

View Document

17/01/1917 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON KING

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY SIMON DENYER

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED ANDREW MARK HOLLOWAY

View Document

16/01/1816 January 2018 SECRETARY APPOINTED ANDREW MARK HOLLOWAY

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DENYER

View Document

09/08/179 August 2017 DIRECTOR APPOINTED ALEXANDER BURNELL HAM

View Document

09/08/179 August 2017 DIRECTOR APPOINTED ROSS JAMES MITCHINSON

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER HEMSLEY

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/05/1612 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED SIMON KING

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

24/04/1524 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/12/149 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 299998

View Document

20/11/1420 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1420 November 2014 COMPANY NAME CHANGED NUMIS NEWCO LIMITED CERTIFICATE ISSUED ON 20/11/14

View Document

11/07/1411 July 2014 CURREXT FROM 30/04/2014 TO 30/09/2014

View Document

30/04/1430 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED JAMES WILLIAM LAURENCE HAMILTON

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENYER / 09/09/2013

View Document

10/07/1310 July 2013 ADOPT ARTICLES 03/07/2013

View Document

08/04/138 April 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