N4 DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-04 with no updates |
11/02/2511 February 2025 | Amended total exemption full accounts made up to 2024-01-31 |
11/12/2411 December 2024 | Secretary's details changed for Mr Abdulhamid Hamid Tumi on 2024-11-19 |
11/12/2411 December 2024 | Director's details changed for Mr Abdulhamid Hamid Tumi on 2024-11-19 |
11/12/2411 December 2024 | Director's details changed for Samira Tumi on 2024-11-19 |
11/12/2411 December 2024 | Secretary's details changed for Mr Abdulhamid Hamid Tumi on 2024-11-19 |
22/11/2422 November 2024 | Secretary's details changed for Mr Abdulhamid Hamid Tumi on 2024-11-19 |
22/11/2422 November 2024 | Director's details changed for Mr Abdulhamid Hamid Tumi on 2024-11-19 |
22/11/2422 November 2024 | Change of details for Mr Abdulhamid Hamid Tumi as a person with significant control on 2024-11-19 |
22/11/2422 November 2024 | Director's details changed for Samira Tumi on 2024-11-19 |
31/10/2431 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
13/09/2313 September 2023 | Change of details for Mr Abdulhamid Hamid Tumi as a person with significant control on 2023-09-01 |
13/09/2313 September 2023 | Director's details changed for Mr Abdulhamid Hamid Tumi on 2023-09-01 |
13/09/2313 September 2023 | Director's details changed for Samira Tumi on 2023-09-01 |
13/09/2313 September 2023 | Secretary's details changed for Mr Abdulhamid Hamid Tumi on 2023-09-01 |
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 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/03/1511 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/05/149 May 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/02/1424 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/12/1314 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053466110004 |
26/11/1326 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053466110003 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/02/1318 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/03/1214 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/03/1115 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/03/106 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 252 BETHNAL GREEN ROAD LONDON E2 0AA |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
04/07/064 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0620 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | NEW DIRECTOR APPOINTED |
17/01/0617 January 2006 | DIRECTOR RESIGNED |
17/01/0617 January 2006 | REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 92 FONTHILL ROAD FINSBURY PARK LONDON N4 3HT |
23/04/0523 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/0519 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0518 April 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/03/0515 March 2005 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/02/051 February 2005 | SECRETARY RESIGNED |
01/02/051 February 2005 | DIRECTOR RESIGNED |
28/01/0528 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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