AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 27th June 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th June 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th June 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 27th June 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Numbermill Focus 31 - East Wing Mark Road Hemel Hempstead HP2 7BW. Change occurred on Tuesday 28th June 2022. Company's previous address: C/O Numbermill Cassiobury House 11-19 Station Road Watford WD17 1AP United Kingdom.
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 22nd July 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd July 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd July 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Numbermill Cassiobury House 11-19 Station Road Watford WD17 1AP. Change occurred on Monday 12th October 2020. Company's previous address: Cassiobury House 11-19 Station Road Watford WD17 1AP England.
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Cassiobury House 11-19 Station Road Watford WD17 1AP. Change occurred on Tuesday 29th September 2020. Company's previous address: Suite 2 Acorn House Greenhill Crescent Croxley Green Watford Hertfordshire WD18 8AH England.
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th July 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th July 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th July 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 24th July 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(16 pages)
|
CH01 |
On Tuesday 24th July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 24th July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th July 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Friday 31st March 2017, originally was Monday 31st July 2017.
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 18th August 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th August 2016 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 2 Acorn House Greenhill Crescent Croxley Green Watford Hertfordshire WD18 8AH. Change occurred on Thursday 18th August 2016. Company's previous address: Suite 2 Acorn House Watford Business Park Croxley Green Watford Hertfordshire WD18 8YH England.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2 Acorn House Watford Business Park Croxley Green Watford Hertfordshire WD18 8YH. Change occurred on Wednesday 17th August 2016. Company's previous address: Cardinal Point Rickmansworth Hertfordshire WD3 1RE England.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 17th August 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th August 2016 director's details were changed
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 9th March 2016
filed on: 11th, May 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 11th March 2016.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th March 2016.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed numbermill outsourcing LTDcertificate issued on 24/07/15
filed on: 24th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 13th, July 2015
| incorporation
|
Free Download
(33 pages)
|