NODE 4 HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Paul Bryce as a director on 2025-03-07

View Document

09/01/259 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023

View Document

27/12/2327 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/12/2327 December 2023

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

17/02/2217 February 2022 Appointment of Jonathan Walton Kay as a director on 2022-02-17

View Document

17/02/2217 February 2022 Termination of appointment of Leon Benjamin Asher Keller as a director on 2022-02-17

View Document

17/11/2117 November 2021 Full accounts made up to 2021-03-31

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Resolutions

View Document

22/06/1522 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/142 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1427 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR RUSSELL EDWARD JAMES BAKER

View Document

23/05/1423 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085197350005

View Document

11/09/1311 September 2013 COMPANY NAME CHANGED CASTLEGATE YAMAHA INVESTMENT LIMITED
CERTIFICATE ISSUED ON 11/09/13

View Document

11/09/1311 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR BERNARD WALDRON

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR DAVID CARRUTH GOLDIE

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR JOHN CHARLES GREEN

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNDON

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MARTIN DRAPER

View Document

10/06/1310 June 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

10/06/1310 June 2013 ALTER ARTICLES 24/05/2013

View Document

10/06/1310 June 2013 SUB-DIVISION
24/05/13

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085197350004

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085197350003

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085197350002

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085197350001

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information