N4UK LIMITED
Executive Summary
N4UK LIMITED exhibits significant solvency concerns with persistent negative equity and large provisions suggesting contingent liabilities. While liquidity improved in 2024 and regulatory compliance is maintained, governance changes and operational minimalism warrant further investigation. Investors should approach with caution pending detailed financial and operational due diligence.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Termination of appointment of Lisa Anne Consiglio as a director on 2025-05-21 |
22/05/2522 May 2025 | Micro company accounts made up to 2024-12-31 |
22/05/2522 May 2025 | Termination of appointment of Gideon Jacob Stein as a director on 2025-05-21 |
22/05/2522 May 2025 | Termination of appointment of Ruth Gilligan as a director on 2025-05-21 |
04/04/254 April 2025 | Confirmation statement made on 2025-02-26 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/05/2429 May 2024 | Termination of appointment of Gautam Pradeep Gangoli as a director on 2024-02-16 |
29/05/2429 May 2024 | Micro company accounts made up to 2023-12-31 |
29/03/2429 March 2024 | Confirmation statement made on 2024-02-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
10/03/2310 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/10/2020 October 2020 | APPOINTMENT TERMINATED, SECRETARY COSEC SERVICES LIMITED |
20/10/2020 October 2020 | REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 5 STRATFORD PLACE LONDON W1C 1AX ENGLAND |
30/04/2030 April 2020 | CURRSHO FROM 28/02/2021 TO 31/12/2020 |
06/04/206 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS LISA ANNE CONSIGLIO / 27/02/2020 |
06/04/206 April 2020 | PSC'S CHANGE OF PARTICULARS / MR GIDEON STEIN / 27/02/2020 |
03/04/203 April 2020 | CESSATION OF GIDEON STEIN AS A PSC |
03/04/203 April 2020 | CESSATION OF LISA ANNE CONSIGLIO AS A PSC |
02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / MR GIDEON STEIN / 27/02/2020 |
02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIDEON STEIN |
02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE CONSIGLIO |
02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON FRANCIS JONES |
02/04/202 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS LISA ANNE CONSIGLIO / 27/02/2020 |
01/04/201 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/04/2020 |
31/03/2031 March 2020 | DIRECTOR APPOINTED MR SIMON FRANCIS JONES |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LISA CONSIGLIO |
09/03/209 March 2020 | DIRECTOR APPOINTED MS RUTH GILLIGAN |
27/02/2027 February 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