THE NUMBER NINJAS LTD

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

27/12/2427 December 2024 Change of details for Ms Emma Louise James as a person with significant control on 2024-12-27

View Document

27/12/2427 December 2024 Change of details for Mr Stuart Chapman as a person with significant control on 2024-12-27

View Document

27/12/2427 December 2024 Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to 3rd Floor 86-90 Paul Street London Greater London EC2A 4NE on 2024-12-27

View Document

27/12/2427 December 2024 Director's details changed for Mr Stuart Chapman on 2024-12-27

View Document

27/12/2427 December 2024 Director's details changed for Ms Emma Louise James on 2024-12-27

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

01/04/241 April 2024 Notification of Stuart Chapman as a person with significant control on 2024-04-01

View Document

01/04/241 April 2024 Change of details for Ms Emma Louise James as a person with significant control on 2024-04-01

View Document

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

View Accounts

25/01/2425 January 2024 Appointment of Mr Stuart Chapman as a director on 2024-01-24

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

04/07/234 July 2023 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 776-778 Barking Road London E13 9PJ on 2023-07-04

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE JAMES / 28/09/2018

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE JAMES / 28/09/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/03/183 March 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

29/08/1729 August 2017 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