Advanced company searchLink opens in new window

NUMBERSTORE LIMITED

Company number 03150477

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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