N4 WORKOUT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

15/10/2415 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/10/2312 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/12/2010 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 19 FERME PARK ROAD LONDON N4 4DS ENGLAND

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROMAN NOORISTANI / 27/07/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 1 STANYARDS COURTYARD STANYARDS FARM CHERTSEY ROAD CHOBHAM SURREY GU24 8JE ENGLAND

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROMAN NOORISTANI / 27/07/2020

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, SECRETARY MERVYN ESPIE

View Document

09/07/209 July 2020 CESSATION OF MERVYN ESPIE AS A PSC

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR MERVYN ESPIE

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMAN NOORISTANI

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN NORRISTANI / 13/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

08/04/198 April 2019 SECRETARY APPOINTED MR MERVYN ESPIE

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ROMAN NORRISTANI

View Document

08/04/198 April 2019 CESSATION OF ROBERT CHARLES DONKERS AS A PSC

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DONKERS

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT DONKERS

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM ASCENTIA HOUSE LYNDHURST ROAD ASCOT BERKSHIRE SL5 9ED

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/03/1611 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

10/03/1410 March 2014 22/01/14 STATEMENT OF CAPITAL GBP 5

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 19 FERME PARK ROAD LONDON LONDON N4 4DS ENGLAND

View Document

03/02/143 February 2014 COMPANY NAME CHANGED YOUR BODY LIMITED CERTIFICATE ISSUED ON 03/02/14

View Document

03/02/143 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1329 January 2013 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