NUMERION SOFTWARE LIMITED
Status | ACTIVE |
Company No. | 07081471 |
Category | Private Limited Company |
Incorporated | 19 Nov 2009 |
Age | 14 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
NUMERION SOFTWARE LIMITED is an active private limited company with number 07081471. It was incorporated 14 years, 6 months, 12 days ago, on 19 November 2009. The company address is Mark Beech Rake Lane Mark Beech Rake Lane, Godalming, GU8 5AB, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 19 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Capital allotment shares
Date: 05 Oct 2022
Action Date: 05 Sep 2022
Category: Capital
Type: SH01
Capital : 11,112 GBP
Date: 2022-09-05
Documents
Capital variation of rights attached to shares
Date: 14 Sep 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 12 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 26 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Resolution
Date: 21 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 21 Apr 2015
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 21 Apr 2015
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 21 Apr 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Apr 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Change person director company with change date
Date: 16 Dec 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-28
Officer name: Jean Christophe Leprevost
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Change person director company with change date
Date: 17 Nov 2012
Action Date: 04 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Christophe Leprevost
Change date: 2012-11-04
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Termination director company with name
Date: 19 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vladislav Kaipetskiy
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change account reference date company previous extended
Date: 05 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
New date: 2011-04-30
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Change person director company with change date
Date: 01 Dec 2010
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vladislav Kaipetsky
Change date: 2010-11-30
Documents
Incorporation company
Date: 19 Nov 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
7 FAIRVIEW AVENUE,CREWE,CW2 5LX
Number: | 03932127 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 DEVERON GROVE,KEYNSHAM BRISTOL,BS31 1UJ
Number: | 10605824 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHESTER ROAD,MIDDLESEX,TW4 6HX
Number: | 10151741 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MILL LANE,LONDON,NW6 1JZ
Number: | 08973005 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR FITZROVIA HOUSE,LONDON,W1T 6QW
Number: | 05386237 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2 TOWNSEND ENTERPRISE PARK,BELFAST,BT13 2ES
Number: | NI660585 |
Status: | ACTIVE |
Category: | Private Limited Company |