N4 DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

11/02/2511 February 2025 Amended total exemption full accounts made up to 2024-01-31

View Document

11/12/2411 December 2024 Secretary's details changed for Mr Abdulhamid Hamid Tumi on 2024-11-19

View Document

11/12/2411 December 2024 Director's details changed for Mr Abdulhamid Hamid Tumi on 2024-11-19

View Document

11/12/2411 December 2024 Director's details changed for Samira Tumi on 2024-11-19

View Document

11/12/2411 December 2024 Secretary's details changed for Mr Abdulhamid Hamid Tumi on 2024-11-19

View Document

22/11/2422 November 2024 Secretary's details changed for Mr Abdulhamid Hamid Tumi on 2024-11-19

View Document

22/11/2422 November 2024 Director's details changed for Mr Abdulhamid Hamid Tumi on 2024-11-19

View Document

22/11/2422 November 2024 Change of details for Mr Abdulhamid Hamid Tumi as a person with significant control on 2024-11-19

View Document

22/11/2422 November 2024 Director's details changed for Samira Tumi on 2024-11-19

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

13/09/2313 September 2023 Change of details for Mr Abdulhamid Hamid Tumi as a person with significant control on 2023-09-01

View Document

13/09/2313 September 2023 Director's details changed for Mr Abdulhamid Hamid Tumi on 2023-09-01

View Document

13/09/2313 September 2023 Director's details changed for Samira Tumi on 2023-09-01

View Document

13/09/2313 September 2023 Secretary's details changed for Mr Abdulhamid Hamid Tumi on 2023-09-01

View Document

07/07/237 July 2023 Registered office address changed from 2 Cannon Hill London N14 7HG England to C/O Mdp Accountancy Services Llp 6a High Road London N22 6BX on 2023-07-07

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/05/2210 May 2022 Registered office address changed from 127 Fonthill Road London N4 3HH England to 2 Cannon Hill London N14 7HG on 2022-05-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/12/1314 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053466110004

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053466110003

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/03/106 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 252 BETHNAL GREEN ROAD LONDON E2 0AA

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 92 FONTHILL ROAD FINSBURY PARK LONDON N4 3HT

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company