Advanced company searchLink opens in new window

NUMUS FINANCE & LEASING LTD

Company number 13237803

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)
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
  • GBP 12
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
  • GBP 10
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
  • GBP 2