Advanced company searchLink opens in new window

NUMIS SECURITIES LIMITED

Company number 02285918

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)
30 Nov 2016 TM01 Termination of appointment of Oliver Alexander Hemsley as a director on 22 November 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
13 Oct 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
05 Oct 2016 AP01 Appointment of Rene Obregon as a director on 26 September 2016
12 Sep 2016 TM01 Termination of appointment of Charles William Veral Robins as a director on 1 September 2016
15 Apr 2016 TM01 Termination of appointment of Etienne David Bottari as a director on 31 March 2016
15 Apr 2016 TM01 Termination of appointment of David John Poutney as a director on 31 March 2016
09 Jan 2016 AA Full accounts made up to 30 September 2015
24 Nov 2015 AR01 Annual return made up to 30 September 2015
Statement of capital on 2015-11-24
  • GBP 2,000,000
27 Jan 2015 AA Full accounts made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000,000
27 Jan 2014 AA Full accounts made up to 30 September 2013
24 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,000,000
25 Sep 2013 CH01 Director's details changed for Mr Simon Denyer on 9 September 2013
23 Jul 2013 TM01 Termination of appointment of Robin O'donnell as a director
11 Jul 2013 AP01 Appointment of Michael James Lee as a director
18 Jan 2013 AA Full accounts made up to 30 September 2012
14 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
22 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
22 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
22 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 May 2012 AP01 Appointment of Alexander Burnell Ham as a director
09 May 2012 AP01 Appointment of Ross James Mitchinson as a director
19 Jan 2012 AA Full accounts made up to 30 September 2011