NUMERIC HOLDINGS LIMITED

523 Eastleigh Road, Eastleigh, SO50 0DW, Hampshire, United Kingdom
StatusACTIVE
Company No.09999310
CategoryPrivate Limited Company
Incorporated11 Feb 2016
Age8 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

NUMERIC HOLDINGS LIMITED is an active private limited company with number 09999310. It was incorporated 8 years, 4 months, 5 days ago, on 11 February 2016. The company address is 523 Eastleigh Road, Eastleigh, SO50 0DW, Hampshire, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rose Mary Hall

Notification date: 2024-04-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-16

Officer name: Benjamin Thomas Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-07

Officer name: Mrs Rosemary Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

New address: 523 Eastleigh Road Eastleigh Hampshire SO50 0DW

Change date: 2021-06-21

Old address: , 25 Quay West New Orchard, Poole, Dorset, BH15 1nd

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Purchase

Termination date: 2017-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Thomas Hall

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Peter Purchase

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Rose Mary Hall

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Address

Type: AD01

New address: 523 Eastleigh Road Eastleigh Hampshire SO50 0DW

Change date: 2017-07-07

Old address: , 523 Eastleigh Road, Eastleigh, Hampshire, SO50 0DW, United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 11 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA CREATIVE LTD

TAMBURELLO CHEAPSIDE,GRIMSBY,DN37 0HX

Number:10567126
Status:ACTIVE
Category:Private Limited Company

CHRIS RUST CONSTRUCTION LIMITED

1 CRICKLADE COURT,SWINDON,SN1 3EY

Number:09785519
Status:ACTIVE
Category:Private Limited Company

HUNGRY JACKS HOSPITALITY LIMITED

1 HONEYSUCKLE CLOSE,NORTHALLERTON,DL7 8FD

Number:04302260
Status:ACTIVE
Category:Private Limited Company

JEDJEDI LTD

2A LEOPOLD RD,WIMBELDON,SW19 7BD

Number:08483227
Status:ACTIVE
Category:Private Limited Company

PACIFIC SHELF 1117 LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC229345
Status:LIQUIDATION
Category:Private Limited Company

PROSPERITA CONSULTING LTD

137 COUNTY ROAD,LIVERPOOL,L4 3QF

Number:11935309
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