N4 GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

28/04/2528 April 2025 Accounts for a small company made up to 2024-12-31

View Document

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

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

25/04/2425 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Notification of Shauna Margaret Powell as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Notification of Allan Cameron Dowie as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Cessation of N4 Partners Llp as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Notification of Keith Gibson as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Notification of Keith Lewis Mitchell as a person with significant control on 2023-11-23

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

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

View Accounts

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP HANNAY

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM C/O CLOCH SOLICITORS 94 HOPE STREET GLASGOW G2 6PH UNITED KINGDOM

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR KEITH LEWIS MITCHELL

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR ALLAN CAMERON DOWIE

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MS SHAUNA MARGARET POWELL

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MDP CAPITAL LLP / 29/07/2020

View Document

21/05/2021 May 2020 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