Advanced company searchLink opens in new window

NATIONAL NUMERACY

Company number 07886294

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)
15 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
06 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
31 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
24 Dec 2022 PSC08 Notification of a person with significant control statement
23 Dec 2022 PSC07 Cessation of Samuel Sims as a person with significant control on 18 December 2022
23 Aug 2022 AD01 Registered office address changed from Suite 8, Waterside Centre Suite 8, Waterside Centre North Street Lewes BN7 2PE United Kingdom to Unit 71, Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 23 August 2022
30 May 2022 AA Group of companies' accounts made up to 31 December 2021
07 Feb 2022 AP01 Appointment of Mr Hiten Hirabhai Patel as a director on 25 January 2022
07 Feb 2022 AP01 Appointment of Ms Sandra Bowker as a director on 25 January 2022
07 Feb 2022 AP01 Appointment of Mrs Sherry Leigh Coutu as a director on 25 January 2022
21 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
01 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
05 May 2021 PSC07 Cessation of Belinda Vernon as a person with significant control on 27 April 2021
05 May 2021 AP01 Appointment of Ms Perdita Rachel Josephine Fraser as a director on 27 April 2021
05 May 2021 TM01 Termination of appointment of Belinda Vernon as a director on 27 April 2021
05 May 2021 TM01 Termination of appointment of Wendy Jones as a director on 27 April 2021
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
03 Dec 2020 TM01 Termination of appointment of David William Rhind as a director on 24 November 2020
17 Jun 2020 TM02 Termination of appointment of Michael John Henry Ellicock as a secretary on 17 June 2020
17 Jun 2020 PSC01 Notification of Samuel Sims as a person with significant control on 17 June 2020
17 Jun 2020 PSC07 Cessation of Michael John Henry Ellicock as a person with significant control on 17 June 2020
26 May 2020 AA Group of companies' accounts made up to 31 December 2019
22 May 2020 AP01 Appointment of Ms Catherine Vivien Paulson-Ellis as a director on 3 May 2020
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
29 Oct 2019 TM01 Termination of appointment of Christopher Stuart Rhodes as a director on 23 October 2019