NUMICON LIMITED

03613924
OXFORD UNIVERSITY PRESS GREAT CLARENDON STREET OXFORD OX2 6DP

Documents

Documents
Date Category Description Pages
09 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 accounts Annual Accounts 5 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2023 capital Statement of capital (Section 108) 5 Buy now
13 Mar 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Mar 2023 insolvency Solvency Statement dated 09/03/23 1 Buy now
13 Mar 2023 resolution Resolution 1 Buy now
21 Dec 2022 accounts Annual Accounts 5 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 accounts Annual Accounts 4 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 officers Appointment of director (Ms Gillian Mary Bisset) 2 Buy now
15 Jul 2021 officers Termination of appointment of director (Kevin James Brown) 1 Buy now
12 Nov 2020 accounts Annual Accounts 4 Buy now
05 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 resolution Resolution 19 Buy now
28 Feb 2020 officers Termination of appointment of secretary (John Patrick Walsh) 1 Buy now
12 Nov 2019 accounts Annual Accounts 4 Buy now
01 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 officers Change of particulars for secretary (John Patrick Walsh) 1 Buy now
16 Apr 2019 officers Change of particulars for director (Mr Kevin James Brown) 2 Buy now
08 Nov 2018 accounts Annual Accounts 4 Buy now
05 Nov 2018 officers Termination of appointment of director (Katharine Yeoman Harris) 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 5 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2017 accounts Annual Accounts 5 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 officers Change of particulars for director (Mr Kevin James Brown) 2 Buy now
10 Aug 2016 officers Change of particulars for director (Mr Kevin James Brown) 2 Buy now
26 Jul 2016 accounts Annual Accounts 5 Buy now
13 Aug 2015 annual-return Annual Return 5 Buy now
06 Jun 2015 accounts Annual Accounts 5 Buy now
24 Apr 2015 officers Change of particulars for secretary (John Patrick Walsh) 1 Buy now
22 Oct 2014 auditors Auditors Resignation Company 1 Buy now
13 Aug 2014 annual-return Annual Return 4 Buy now
13 Aug 2014 officers Change of particulars for director (Ms Katherine Yeoman Harris) 2 Buy now
11 Jul 2014 accounts Annual Accounts 7 Buy now
19 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 annual-return Annual Return 4 Buy now
09 Oct 2013 accounts Annual Accounts 6 Buy now
26 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
13 Aug 2012 annual-return Annual Return 4 Buy now
13 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 accounts Annual Accounts 6 Buy now
17 Jul 2012 officers Appointment of secretary (John Patrick Walsh) 3 Buy now
17 Jul 2012 officers Termination of appointment of director (Stuart Webb) 2 Buy now
25 Aug 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 7 Buy now
16 Sep 2010 officers Appointment of director (Kevin James Brown) 3 Buy now
01 Sep 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
19 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jul 2010 officers Termination of appointment of secretary (Mark Sawtell) 2 Buy now
07 Jul 2010 officers Termination of appointment of director (Anthony Wing) 2 Buy now
07 Jul 2010 officers Termination of appointment of director (Jonathan Tacon) 2 Buy now
07 Jul 2010 officers Termination of appointment of director (Rosemary Sawtell) 2 Buy now
07 Jul 2010 officers Termination of appointment of director (Mark Sawtell) 2 Buy now
07 Jul 2010 officers Termination of appointment of director (Michael Ellicock) 2 Buy now
07 Jul 2010 officers Termination of appointment of director (John Ellicock) 2 Buy now
07 Jul 2010 officers Termination of appointment of director (Sara Brown) 2 Buy now
07 Jul 2010 officers Termination of appointment of director (Andrew Brown) 2 Buy now
07 Jul 2010 officers Appointment of director (Stuart David Webb) 3 Buy now
07 Jul 2010 officers Appointment of director (Katherine Yeoman Harris) 3 Buy now
28 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 May 2010 resolution Resolution 1 Buy now
21 May 2010 resolution Resolution 1 Buy now
21 May 2010 capital Return of purchase of own shares 2 Buy now
05 Feb 2010 accounts Annual Accounts 7 Buy now
21 Aug 2009 annual-return Return made up to 12/08/09; full list of members 11 Buy now
10 Feb 2009 accounts Annual Accounts 6 Buy now
30 Sep 2008 officers Director appointed mr jonathan richard tacon 1 Buy now
30 Sep 2008 annual-return Return made up to 12/08/08; full list of members 11 Buy now
15 Jul 2008 capital Ad 23/05/08\gbp si 30000@1=30000\gbp ic 180000/210000\ 2 Buy now
07 Apr 2008 officers Director appointed michael john henry ellicock 3 Buy now
12 Feb 2008 accounts Annual Accounts 6 Buy now
17 Oct 2007 annual-return Return made up to 12/08/07; full list of members 7 Buy now
24 May 2007 accounts Annual Accounts 6 Buy now
01 Nov 2006 capital Ad 07/09/06--------- £ si 19500@1=19500 £ ic 160500/180000 2 Buy now
29 Sep 2006 annual-return Return made up to 12/08/06; full list of members 8 Buy now
29 Sep 2006 officers Director resigned 1 Buy now
29 Sep 2006 officers Director's particulars changed 1 Buy now
29 Sep 2006 address Location of debenture register 1 Buy now
29 Sep 2006 address Location of register of members 1 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: 12 pine close avis way newhaven east sussex BN9 0HE 1 Buy now
05 Jun 2006 accounts Annual Accounts 8 Buy now
06 Mar 2006 annual-return Return made up to 12/08/05; full list of members 13 Buy now
06 Mar 2006 officers Secretary resigned 1 Buy now
06 Mar 2006 officers New secretary appointed 1 Buy now
03 Feb 2006 officers New director appointed 3 Buy now
14 Dec 2005 officers New director appointed 2 Buy now
07 Jun 2005 accounts Annual Accounts 6 Buy now
17 Feb 2005 officers New secretary appointed 2 Buy now
13 Sep 2004 annual-return Return made up to 12/08/04; no change of members 8 Buy now
28 Jun 2004 address Registered office changed on 28/06/04 from: prospect hpuse hyde business park bevendean brighton east sussex BN2 4JE 1 Buy now
04 Jun 2004 accounts Annual Accounts 6 Buy now
07 Apr 2004 annual-return Return made up to 12/08/03; no change of members 8 Buy now
09 Sep 2003 accounts Accounting reference date shortened from 31/10/03 to 31/07/03 1 Buy now
01 Jul 2003 annual-return Return made up to 12/08/02; full list of members 11 Buy now
25 Jun 2003 address Location of debenture register 1 Buy now