N2 GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of William Stirling as a director on 2025-04-07

View Document

02/05/252 May 2025 Resolutions

View Document

16/04/2516 April 2025 Cessation of Charles Blades Stirling as a person with significant control on 2025-04-01

View Document

16/04/2516 April 2025 Cessation of Steven James Lee as a person with significant control on 2025-04-01

View Document

16/04/2516 April 2025 Notification of N2 Group Holdings Limited as a person with significant control on 2025-04-01

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 ADOPT ARTICLES 06/04/2019

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR WILLIAM STIRLING

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES BLADE STIRLING / 26/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES BLADE STIRLING / 07/04/2016

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1630 March 2016 ADOPT ARTICLES 16/03/2016

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED STEVEN JAMES LEE

View Document

30/03/1630 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 939

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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