NODE 4 HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
28/03/2528 March 2025 | Termination of appointment of Paul Bryce as a director on 2025-03-07 |
09/01/259 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | |
27/12/2327 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
27/12/2327 December 2023 | |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
24/11/2224 November 2022 | |
24/11/2224 November 2022 | |
24/11/2224 November 2022 | |
24/11/2224 November 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
17/02/2217 February 2022 | Appointment of Jonathan Walton Kay as a director on 2022-02-17 |
17/02/2217 February 2022 | Termination of appointment of Leon Benjamin Asher Keller as a director on 2022-02-17 |
17/11/2117 November 2021 | Full accounts made up to 2021-03-31 |
12/06/2112 June 2021 | Resolutions |
12/06/2112 June 2021 | Memorandum and Articles of Association |
12/06/2112 June 2021 | Resolutions |
22/06/1522 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
09/01/159 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
02/09/142 September 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
27/05/1427 May 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/05/1423 May 2014 | DIRECTOR APPOINTED MR RUSSELL EDWARD JAMES BAKER |
23/05/1423 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
24/09/1324 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085197350005 |
11/09/1311 September 2013 | COMPANY NAME CHANGED CASTLEGATE YAMAHA INVESTMENT LIMITED CERTIFICATE ISSUED ON 11/09/13 |
11/09/1311 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/07/133 July 2013 | DIRECTOR APPOINTED MR BERNARD WALDRON |
03/07/133 July 2013 | DIRECTOR APPOINTED MR DAVID CARRUTH GOLDIE |
02/07/132 July 2013 | DIRECTOR APPOINTED MR JOHN CHARLES GREEN |
02/07/132 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNDON |
18/06/1318 June 2013 | DIRECTOR APPOINTED MARTIN DRAPER |
10/06/1310 June 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
10/06/1310 June 2013 | ALTER ARTICLES 24/05/2013 |
10/06/1310 June 2013 | SUB-DIVISION 24/05/13 |
31/05/1331 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085197350004 |
31/05/1331 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085197350003 |
31/05/1331 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085197350002 |
30/05/1330 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085197350001 |
08/05/138 May 2013 | 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