N4NETWORX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with updates |
27/01/2527 January 2025 | Change of details for Mr Martin Anthony Cush as a person with significant control on 2024-01-01 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
15/10/2415 October 2024 | Appointment of Mr Michael John Reid as a director on 2024-10-15 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
24/08/2324 August 2023 | Elect to keep the directors' register information on the public register |
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 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
16/05/1916 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/10/1712 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/12/1523 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/12/149 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/11/1321 November 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY CUSH / 03/01/2013 |
03/01/133 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS SEANNA KAVANAGH / 03/01/2013 |
03/01/133 January 2013 | Annual return made up to 20 November 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/12/1120 December 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/12/1014 December 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 58B BALLINDERRY BUSINESS PARK BALLINDERRY ROAD LISBURN BT28 2SA |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/12/0917 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / SEANNA KAVANAGH / 17/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY CUSH / 17/12/2009 |
17/12/0917 December 2009 | Annual return made up to 20 November 2009 with full list of shareholders |
04/02/094 February 2009 | CHANGE OF ARD |
28/11/0828 November 2008 | CHANGE OF DIRS/SEC |
20/11/0820 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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