N4 ADVISORY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from 310 st. Vincent Street Glasgow G2 5RG Scotland to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUNA MARGARET POWELL

View Document

03/12/203 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 4.00

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MS SHAUNA MARGARET POWELL

View Document

04/08/204 August 2020 CESSATION OF 22 NOMINEES LIMITED AS A PSC

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLANGIBSON LIMITED

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH LEWIS MITCHELL

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN CAMERON DOWIE

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM THE MILLERS TOWER,FORMAKIN ESTATE HOUSTON ROAD BISHOPTON PA7 5NX

View Document

22/07/2022 July 2020 COMPANY NAME CHANGED CLAN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/07/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH GIBSON

View Document

11/06/2011 June 2020 PREVSHO FROM 30/11/2020 TO 31/12/2019

View Document

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 07/10/19 STATEMENT OF CAPITAL GBP 3.00

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

10/12/1910 December 2019 PREVEXT FROM 31/07/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR KEITH LEWIS MITCHELL

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR ALLAN CAMERON DOWIE

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR KEITH GIBSON

View Document

15/01/1915 January 2019 COMPANY NAME CHANGED DMWS 1109 LIMITED CERTIFICATE ISSUED ON 15/01/19

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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