- Company Overview for NUMBERSTORE LIMITED (03150477)
- Filing history for NUMBERSTORE LIMITED (03150477)
- People for NUMBERSTORE LIMITED (03150477)
- More for NUMBERSTORE LIMITED (03150477)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
25 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
11 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Jun 2023 | PSC04 | Change of details for Mrs Helen Louise Hawtin as a person with significant control on 3 August 2020 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
27 Oct 2022 | AD01 | Registered office address changed from River View 96 High St Garstang Preston PR3 1WZ England to Towers & Gornall 96 High St Garstang Preston Lancs PR3 1WZ on 27 October 2022 | |
21 Oct 2022 | AD01 | Registered office address changed from River View Towers & Gornall High St Garstang Preston PR3 1WZ England to River View 96 High St Garstang Preston PR3 1WZ on 21 October 2022 | |
21 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from Abacus House the Rope Walk, Garstang Preston Lancashire PR3 1NS to River View Towers & Gornall High St Garstang Preston PR3 1WZ on 23 August 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Jan 2021 | PSC07 | Cessation of Simon Frank Hawtin as a person with significant control on 3 August 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
12 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
30 Sep 2019 | CH01 | Director's details changed for Joyce Margaret Wood on 30 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mrs Helen Louise Hawtin on 30 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Simon Frank Hawtin on 30 September 2019 | |
30 Sep 2019 | CH03 | Secretary's details changed for Mr Simon Frank Hawtin on 30 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Joyce Margaret Wood on 30 September 2019 | |
23 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates |