- Company Overview for NUMUS FINANCE & LEASING LTD (13237803)
- Filing history for NUMUS FINANCE & LEASING LTD (13237803)
- People for NUMUS FINANCE & LEASING LTD (13237803)
- More for NUMUS FINANCE & LEASING LTD (13237803)
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) |
---|---|---|---|
26 Oct 2023 | MA | Memorandum and Articles of Association | |
26 Oct 2023 | SH10 | Particulars of variation of rights attached to shares | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 2 July 2023
|
|
02 Jul 2023 | PSC04 | Change of details for Mr James David Furniss as a person with significant control on 17 May 2023 | |
02 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
02 Jul 2023 | AP01 | Appointment of Mr David George Furniss as a director on 20 June 2023 | |
19 May 2023 | AD01 | Registered office address changed from Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL England to 10 Stadium Business Court Millennium Way Pride Park Derby DE24 8HP on 19 May 2023 | |
19 May 2023 | TM01 | Termination of appointment of Darren Ward as a director on 17 May 2023 | |
19 May 2023 | PSC07 | Cessation of Darren Ward as a person with significant control on 17 May 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 8 July 2022
|
|
16 May 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
04 May 2021 | CH01 | Director's details changed for Mr James David Furniss on 4 May 2021 | |
04 May 2021 | CH01 | Director's details changed for Mr Darren Ward on 4 May 2021 | |
04 May 2021 | PSC04 | Change of details for Mr Darren Ward as a person with significant control on 4 May 2021 | |
04 May 2021 | PSC04 | Change of details for Mr James David Furniss as a person with significant control on 4 May 2021 | |
04 May 2021 | AD01 | Registered office address changed from Suite 4G, Goods Wharf Goods Road Belper Derbyshire DE56 1UU England to Ground Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 4 May 2021 | |
02 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-02
|