N4 GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
28/04/2528 April 2025 | Accounts for a small company made up to 2024-12-31 |
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 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
25/04/2425 April 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Notification of Shauna Margaret Powell as a person with significant control on 2023-11-23 |
23/11/2323 November 2023 | Notification of Allan Cameron Dowie as a person with significant control on 2023-11-23 |
23/11/2323 November 2023 | Cessation of N4 Partners Llp as a person with significant control on 2023-11-23 |
23/11/2323 November 2023 | Notification of Keith Gibson as a person with significant control on 2023-11-23 |
23/11/2323 November 2023 | Notification of Keith Lewis Mitchell as a person with significant control on 2023-11-23 |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-12-31 |
23/06/2123 June 2021 | Previous accounting period shortened from 2021-05-31 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HANNAY |
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 |
04/08/204 August 2020 | DIRECTOR APPOINTED MR KEITH LEWIS MITCHELL |
04/08/204 August 2020 | DIRECTOR APPOINTED MR ALLAN CAMERON DOWIE |
04/08/204 August 2020 | DIRECTOR APPOINTED MS SHAUNA MARGARET POWELL |
04/08/204 August 2020 | PSC'S CHANGE OF PARTICULARS / MDP CAPITAL LLP / 29/07/2020 |
21/05/2021 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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