- Company Overview for MANAGEMENT BY NUMBERS LIMITED (06883990)
- Filing history for MANAGEMENT BY NUMBERS LIMITED (06883990)
- People for MANAGEMENT BY NUMBERS LIMITED (06883990)
- More for MANAGEMENT BY NUMBERS LIMITED (06883990)
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) |
---|---|---|---|
03 May 2016 | CH01 | Director's details changed for Dr Thomas Martin Abram on 1 November 2015 | |
03 May 2016 | AD01 | Registered office address changed from Tidmarsh House Tidmarsh Lane Pangbourne Reading RG8 8HA to 74 Northcourt Avenue Reading RG2 7HQ on 3 May 2016 | |
03 May 2016 | CH03 | Secretary's details changed for Dr Thomas Martin Abram on 1 November 2015 | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Katherine Mary Abram as a director on 19 November 2015 | |
24 Sep 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 October 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Apr 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Dr Thomas Martin Abram on 21 October 2011 | |
21 Oct 2011 | AD01 | Registered office address changed from 74 Northcourt Avenue Reading Berkshire RG2 7HQ on 21 October 2011 | |
21 Oct 2011 | CH01 | Director's details changed for Mrs Katherine Mary Abram on 21 October 2011 | |
21 Oct 2011 | CH03 | Secretary's details changed for Dr Thomas Martin Abram on 21 October 2011 | |
02 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
29 Apr 2010 | CH03 | Secretary's details changed for Dr Thomas Martin Abram on 20 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Katherine Mary Abram on 20 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Dr Thomas Martin Abram on 20 April 2010 | |
21 Apr 2009 | NEWINC | Incorporation |