N2 CONCEPTS LTD

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/11/214 November 2021 Cessation of Nathan John Connolly as a person with significant control on 2021-05-01

View Document

04/11/214 November 2021 Termination of appointment of Nathan John Connolly as a director on 2021-05-01

View Document

04/11/214 November 2021 Termination of appointment of Natalie Andrews as a secretary on 2021-05-01

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

22/01/2122 January 2021 DISS40 (DISS40(SOAD))

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 204A VAUXHALL ROAD LIVERPOOL L3 6BR ENGLAND

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 58-66 FOX STREET LIVERPOOL MERSEYSIDE L3 3BQ

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 Annual return made up to 3 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/12/149 December 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM UNIT 4 24 DERBY ROAD LIVERPOOL L5 9PR

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 3 October 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/02/137 February 2013 Annual return made up to 3 October 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 3 October 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/02/118 February 2011 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/07/1031 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN JOHN CONNOLLY / 02/10/2009

View Document

20/07/1020 July 2010 FIRST GAZETTE

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/06/0912 June 2009 CURRSHO FROM 31/10/2008 TO 30/11/2007

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN CONNOLLY / 02/06/2008

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 227 QUEENSTOCK BUSINESS CENTRE 67/83 NORFOLK STREET LIVERPOOL L1 0BG

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NATALIE ANDREWS / 02/06/2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/063 October 2006 SECRETARY RESIGNED

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