N4NETWORX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

27/01/2527 January 2025 Change of details for Mr Martin Anthony Cush as a person with significant control on 2024-01-01

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

15/10/2415 October 2024 Appointment of Mr Michael John Reid as a director on 2024-10-15

View Document

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

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

24/08/2324 August 2023 Elect to keep the directors' register information on the public register

View Document

24/08/2324 August 2023 Registered office address changed from 7B Altona Road Blaris Industrial Estate, Altona Road Lisburn County Antrim BT27 5QB to 30 Crescent Business Park Lisburn BT28 2GN on 2023-08-24

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

28/09/2128 September 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

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

16/05/1916 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1712 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

23/12/1523 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

09/12/149 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

21/11/1321 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY CUSH / 03/01/2013

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS SEANNA KAVANAGH / 03/01/2013

View Document

03/01/133 January 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/12/1120 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/12/1014 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 58B BALLINDERRY BUSINESS PARK BALLINDERRY ROAD LISBURN BT28 2SA

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SEANNA KAVANAGH / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY CUSH / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

04/02/094 February 2009 CHANGE OF ARD

View Document

28/11/0828 November 2008 CHANGE OF DIRS/SEC

View Document

20/11/0820 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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