STRENGTH IN NUMBERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/1719 July 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

07/06/167 June 2016 COMPANY NAME CHANGED ATTENTION SEEKERS CREATIVE LIMITED
CERTIFICATE ISSUED ON 07/06/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

21/12/1521 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM
6TH FLOOR, BLACKFRIARS HOUSE THE PARSONAGE
MANCHESTER
M3 2JA

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

18/12/1518 December 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/12/1430 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

22/12/1422 December 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 COMPANY NAME CHANGED ATTENTION SEEKERS CONSULTANCY LIMITED
CERTIFICATE ISSUED ON 25/06/14

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM
ASTON HOUSE
CORNWALL AVENUE
LONDON
N3 1LF

View Document

10/06/1410 June 2014 SUB-DIVISION
28/05/14

View Document

06/06/146 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/01/1317 January 2013 21/10/11 STATEMENT OF CAPITAL GBP 6

View Document

17/01/1317 January 2013 Annual return made up to 18 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR SIMON PAUL TUCKER

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE DAWSON

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR LOUISE DAWSON

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP THOMAS TUCKER / 01/09/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DAWSON / 01/09/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE DAWSON / 01/09/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE DAWSON / 01/09/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TUCKER / 01/09/2008

View Document

22/12/0822 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE DAWSON / 01/09/2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED
GREAT EXPECTATIONS BRAND ENTERTA
INMENT LIMITED
CERTIFICATE ISSUED ON 28/11/06

View Document

18/09/0618 September 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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