N4 HOLDCO LIMITED

Company Documents

DateDescription
28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/10/1230 October 2012 COMPANY NAME CHANGED BARTON BRIDGING CAPITAL GENERAL PARTNER NO 1 LIMITED CERTIFICATE ISSUED ON 30/10/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/08/1116 August 2011 COMPANY NAME CHANGED GROWTH NANOFUND NO 1 GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 16/08/11

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID HOBBS / 22/02/2011

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CONSORTIUM DIRECTORS LIMITED / 22/02/2011

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 27 SOHO SQUARE LONDON W1D 3AY UNITED KINGDOM

View Document

11/03/1011 March 2010 CORPORATE DIRECTOR APPOINTED CONSORTIUM DIRECTORS LIMITED

View Document

11/03/1011 March 2010 CURREXT FROM 28/02/2011 TO 30/04/2011

View Document

22/02/1022 February 2010 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