Advanced company searchLink opens in new window

NUMAN&CO LTD

Company number 12400338

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
17 Jan 2023 PSC01 Notification of Christopher Kenneth Oakley as a person with significant control on 17 January 2023
17 Jan 2023 PSC07 Cessation of Mohammad Hussain as a person with significant control on 17 January 2023
17 Jan 2023 AP01 Appointment of Mr Christopher Kenneth Oakley as a director on 17 January 2023
17 Jan 2023 TM01 Termination of appointment of Mohammad Hussain as a director on 17 January 2023
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
11 Feb 2022 AA Micro company accounts made up to 31 January 2021
10 Feb 2022 CH01 Director's details changed for Mr Mohammad Hussain on 10 February 2022
10 Feb 2022 PSC04 Change of details for Mr Mohammad Hussain as a person with significant control on 10 February 2022
10 Feb 2022 AD01 Registered office address changed from 7a Great North Road New Barnet Barnet EN5 1ES England to Flat a 180 Goswell Road London EC1V 7DT on 10 February 2022
03 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
24 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
27 Jan 2020 PSC04 Change of details for Mr Mohammed Hussain as a person with significant control on 27 January 2020
27 Jan 2020 CH01 Director's details changed for Mr Mohammed Hussain on 27 January 2020
13 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted