THE NUMBERS QUARTER LTD

The Numbers Quarter Ltd, Dombey Court The Pilgrim Centre The Numbers Quarter Ltd, Dombey Court The Pilgrim Centre, Bedford, MK41 7PZ, England
StatusACTIVE
Company No.09505208
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

THE NUMBERS QUARTER LTD is an active private limited company with number 09505208. It was incorporated 9 years, 1 month, 4 days ago, on 24 March 2015. The company address is The Numbers Quarter Ltd, Dombey Court The Pilgrim Centre The Numbers Quarter Ltd, Dombey Court The Pilgrim Centre, Bedford, MK41 7PZ, England.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-15

New address: The Numbers Quarter Ltd, Dombey Court the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ

Old address: Dombey Court the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nicola hageman accountancy LTD\certificate issued on 23/02/22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Nicola Hageman

Change date: 2022-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-22

Officer name: Mrs Nicola Hageman

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Hageman

Change date: 2022-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Address

Type: AD01

Old address: Transport House, Woodlands Park, Bedford Rd Bedford Road Clapham Bedford Bedfordshire MK41 6EJ England

Change date: 2022-02-22

New address: Dombey Court the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Old address: Transport House Bedford Road Clapham Bedford Bedfordshire MK41 6EJ England

Change date: 2021-10-26

New address: Transport House, Woodlands Park, Bedford Rd Bedford Road Clapham Bedford Bedfordshire MK41 6EJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-25

Officer name: Mr Christopher Hageman

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-25

Officer name: Mrs Nicola Hageman

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Hageman

Change date: 2018-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

Old address: 61 the Glebe Clapham Bedford Bedfordshire MK41 6GB England

New address: Transport House Bedford Road Clapham Bedford Bedfordshire MK41 6EJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hageman

Appointment date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Nicola Hageman

Change date: 2017-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Hageman

Change date: 2017-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Hageman

Change date: 2017-03-29

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Hageman

Change date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Address

Type: AD01

Old address: 80 Spenser Road Bedford MK40 2BB United Kingdom

New address: 61 the Glebe Clapham Bedford Bedfordshire MK41 6GB

Change date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Capital allotment shares

Date: 06 Apr 2016

Action Date: 10 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-10

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2016

Action Date: 10 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-10

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUTTING EDGE CAM SOLUTIONS LIMITED

1 GREGORY WALK,HYDE,SK14 4TT

Number:10601732
Status:ACTIVE
Category:Private Limited Company

CW2 TYRES LTD

10 CAMPBELL ROAD,STOKE ON TRENT,ST4 4DU

Number:08435274
Status:ACTIVE
Category:Private Limited Company

LEE STAFFORD EDUCATION LIMITED

80-83 LONG LANE,LONDON,EC1A 9ET

Number:08280316
Status:ACTIVE
Category:Private Limited Company

QUADRATIX LIMITED

64 HARDENS MEAD,CHIPPENHAM,SN15 3AE

Number:06642569
Status:ACTIVE
Category:Private Limited Company

SLEEPRIGHT (EU) LIMITED

PURFLEET BY PASS,PURFLEET,RM19 1TT

Number:05966588
Status:ACTIVE
Category:Private Limited Company

SSL ELECTRONICS LTD

14 ELDER WAY,SLOUGH,SL3 6EP

Number:11547904
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source