NUMERICAL ADVANTAGE LIMITED
Status | ACTIVE |
Company No. | 06406405 |
Category | Private Limited Company |
Incorporated | 23 Oct 2007 |
Age | 16 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
NUMERICAL ADVANTAGE LIMITED is an active private limited company with number 06406405. It was incorporated 16 years, 6 months, 29 days ago, on 23 October 2007. The company address is 1 Derwent Business Centre 1 Derwent Business Centre, Derby, DE1 2BU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 23 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-23
Documents
Change person secretary company with change date
Date: 20 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Samantha Honey
Change date: 2023-07-11
Documents
Appoint person secretary company with name date
Date: 20 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-07-11
Officer name: Mrs Samantha Honey
Documents
Termination secretary company with name termination date
Date: 20 Jul 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terry Skelton
Termination date: 2023-07-11
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 23 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-23
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 23 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-23
Documents
Accounts with accounts type micro entity
Date: 04 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 23 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-09
Officer name: Mr Matthew Liam Skelton
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-09
Officer name: Mr Matthew Liam Skelton
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-09
Old address: 11 Old Sneed Park Bristol BS9 1RG
New address: 1 Derwent Business Centre Clarke Street Derby DE1 2BU
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Change person director company with change date
Date: 29 May 2014
Action Date: 29 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Liam Skelton
Change date: 2014-05-29
Documents
Change registered office address company with date old address
Date: 29 May 2014
Action Date: 29 May 2014
Category: Address
Type: AD01
Change date: 2014-05-29
Old address: 35 the Praedium Chapter Walk Bristol BS6 6WB
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 09 Apr 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Matthew Liam Skelton
Documents
Change registered office address company with date old address
Date: 09 Apr 2012
Action Date: 09 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-09
Old address: 65 the Praedium Chapter Walk Redland Bristol BS6 6WB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Change person director company with change date
Date: 24 Oct 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-24
Officer name: Matthew Liam Skelton
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 23/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/10/08; full list of members
Documents
Some Companies
32 PRIORY CRESCENT,SOUTHSEA,PO4 8RN
Number: | 09342617 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEIGH HOUSE,ILMINSTER,TA19 0DW
Number: | 01225235 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOSLEY ROAD,MANCHESTER,M17 1QA
Number: | 00757855 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FLEET PLACE,LONDON,EC4M 7RD
Number: | 04770377 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NORTH MOOR,YORK,YO23 2UF
Number: | 04494440 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BENNISON STREET,GUISBOROUGH,TS14 6HY
Number: | 10849189 |
Status: | ACTIVE |
Category: | Private Limited Company |